Sweepaway Limited AYLESFORD


Sweepaway started in year 2003 as Private Limited Company with registration number 04846515. The Sweepaway company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Aylesford at The Cabins, Aylesford Lakes. Postal code: ME20 7DX.

The company has 6 directors, namely Maxwell B., Mark B. and Riley B. and others. Of them, Jason B. has been with the company the longest, being appointed on 25 July 2003 and Maxwell B. has been with the company for the least time - from 13 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sweepaway Limited Address / Contact

Office Address The Cabins, Aylesford Lakes
Office Address2 78a Rochester Road
Town Aylesford
Post code ME20 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04846515
Date of Incorporation Fri, 25th Jul 2003
Industry Non-trading company
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Maxwell B.

Position: Director

Appointed: 13 October 2021

Mark B.

Position: Director

Appointed: 30 November 2020

Riley B.

Position: Director

Appointed: 30 November 2020

Paul G.

Position: Director

Appointed: 31 January 2010

John R.

Position: Director

Appointed: 27 September 2007

Jason B.

Position: Director

Appointed: 25 July 2003

Lakis P.

Position: Director

Appointed: 30 November 2020

Resigned: 01 January 2022

John R.

Position: Secretary

Appointed: 13 May 2009

Resigned: 14 January 2020

Rebecca C.

Position: Director

Appointed: 28 September 2007

Resigned: 13 May 2009

Rebecca C.

Position: Secretary

Appointed: 25 July 2003

Resigned: 13 May 2009

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 25 July 2003

Resigned: 25 July 2003

Paul G.

Position: Director

Appointed: 25 July 2003

Resigned: 27 September 2007

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2003

Resigned: 25 July 2003

Mark O.

Position: Director

Appointed: 25 July 2003

Resigned: 27 September 2007

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Jason B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Terance Butler Limited that entered Aylesford, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is John R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jason B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Terance Butler Limited

Terance Butler Limited The Cabins, Aylesford Lakes, Rochester Road, Aylesford, Kent, ME20 7DX, United Kingdom

Legal authority English
Legal form Limited
Country registered England
Place registered West Farleigh
Registration number 02741408
Notified on 26 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

John R.

Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100100      
Balance Sheet
Cash Bank On Hand   100100100    
Net Assets Liabilities   100100100100100100100
Cash Bank In Hand100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Shareholder Funds100100100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100100100100
Number Shares Allotted 100100100100100100100100100
Par Value Share 111111111
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements