Company NameSwedac UK Limited
DirectorAndrew Brian Marsh
Company StatusActive - Proposal to Strike off
Company Number05448007
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Brian Marsh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(18 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr David Marsh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Secretary NameRoslyn Anne Neil
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleHousewife
Correspondence AddressLoanfoot Gatehouse
Muiredge
Errol
Perth
PH2 7RL
Scotland
Secretary NameAndrew Brian Marsh
NationalityBritish
StatusResigned
Appointed01 March 2006(9 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 23 March 2015)
RoleCompany Director
Correspondence Address7 Nevilles Cross Villas
Durham
County Durham
DH1 4JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr David Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth£11,667
Cash£24,778
Current Liabilities£27,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

25 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Stockton on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Stockton on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
23 April 2015Director's details changed for Mr David Marsh on 1 March 2015 (2 pages)
23 April 2015Director's details changed for Mr David Marsh on 1 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 March 2015Termination of appointment of Andrew Brian Marsh as a secretary on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Andrew Brian Marsh as a secretary on 23 March 2015 (1 page)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Mr David Marsh on 23 April 2013 (2 pages)
30 April 2013Director's details changed for Mr David Marsh on 23 April 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
25 April 2012Director's details changed for Mr David Marsh on 29 March 2012 (2 pages)
25 April 2012Director's details changed for Mr David Marsh on 29 March 2012 (2 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2008Return made up to 10/05/08; full list of members (3 pages)
17 June 2008Return made up to 10/05/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 May 2007Return made up to 10/05/07; full list of members (2 pages)
25 May 2007Return made up to 10/05/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
9 February 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
31 May 2006Return made up to 10/05/06; full list of members (6 pages)
31 May 2006Return made up to 10/05/06; full list of members (6 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
1 December 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
1 December 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
26 July 2005Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2005Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Director resigned (1 page)
10 May 2005Incorporation (30 pages)
10 May 2005Incorporation (30 pages)