Swindon Pressings Limited FARNBOROUGH


Swindon Pressings started in year 2000 as Private Limited Company with registration number 03950873. The Swindon Pressings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Farnborough at Summit One. Postal code: GU14 0FB. Since April 13, 2000 Swindon Pressings Limited is no longer carrying the name Resolveland.

At present there are 2 directors in the the company, namely Andreas K. and Markus G.. In addition one secretary - William J. - is with the firm. 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.

Swindon Pressings Limited Address / Contact

Office Address Summit One
Office Address2 Summit Avenue
Town Farnborough
Post code GU14 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03950873
Date of Incorporation Tue, 14th Mar 2000
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Andreas K.

Position: Director

Appointed: 01 June 2022

Markus G.

Position: Director

Appointed: 01 September 2021

William J.

Position: Secretary

Appointed: 18 December 2018

Alexandra S.

Position: Director

Appointed: 01 July 2020

Resigned: 01 June 2022

Peter W.

Position: Director

Appointed: 01 June 2019

Resigned: 01 September 2021

Jeremy S.

Position: Director

Appointed: 01 October 2014

Resigned: 01 July 2020

Frank B.

Position: Director

Appointed: 28 September 2012

Resigned: 01 June 2019

Jochen L.

Position: Director

Appointed: 01 July 2009

Resigned: 01 October 2014

Juergen H.

Position: Director

Appointed: 01 January 2009

Resigned: 28 September 2012

Michael S.

Position: Director

Appointed: 01 October 2008

Resigned: 01 July 2009

Oliver Z.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2009

Klaus H.

Position: Director

Appointed: 01 February 2007

Resigned: 01 October 2008

Gerhard B.

Position: Director

Appointed: 12 May 2004

Resigned: 01 January 2008

Gillian W.

Position: Secretary

Appointed: 24 September 2002

Resigned: 18 December 2018

Robert B.

Position: Director

Appointed: 01 January 2002

Resigned: 31 January 2007

Graham C.

Position: Secretary

Appointed: 04 April 2001

Resigned: 24 September 2002

Joachim G.

Position: Director

Appointed: 30 June 2000

Resigned: 31 December 2001

Clemens S.

Position: Director

Appointed: 26 June 2000

Resigned: 12 May 2004

Andrew A.

Position: Secretary

Appointed: 26 April 2000

Resigned: 05 April 2001

Markus S.

Position: Director

Appointed: 26 April 2000

Resigned: 12 July 2000

Rolf H.

Position: Director

Appointed: 26 April 2000

Resigned: 12 July 2000

Herbert G.

Position: Director

Appointed: 24 April 2000

Resigned: 12 July 2000

Anthony R.

Position: Director

Appointed: 18 April 2000

Resigned: 28 April 2000

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 14 March 2000

Resigned: 14 March 2000

Peter Q.

Position: Director

Appointed: 14 March 2000

Resigned: 18 April 2000

Simon C.

Position: Secretary

Appointed: 14 March 2000

Resigned: 28 April 2000

Simon C.

Position: Director

Appointed: 14 March 2000

Resigned: 28 April 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2000

Resigned: 14 March 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Bmw (Uk) Holdings Limited from Farnborough, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bmw (Uk) Holdings Limited

Summit One Summit Avenue, Farnborough, Hampshire, GU14 0FB, England

Legal authority England
Legal form Limited By Shares
Country registered England, Uk
Place registered United Kingdom, Companies House
Registration number 01213133
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Resolveland April 13, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, June 2023
Free Download (30 pages)

Company search

Advertisements