Swingward Limited MANCHESTER


Swingward started in year 1976 as Private Limited Company with registration number 01251949. The Swingward company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Manchester at Unit 29 Devonshire Road. Postal code: M28 3PT.

The firm has one director. Andrew C., appointed on 1 November 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swingward Limited Address / Contact

Office Address Unit 29 Devonshire Road
Office Address2 Worsley
Town Manchester
Post code M28 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01251949
Date of Incorporation Mon, 29th Mar 1976
Industry Dormant Company
End of financial Year 30th March
Company age 48 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 November 2022

Walkboost Limited

Position: Corporate Director

Appointed: 07 January 2019

Paul B.

Position: Secretary

Resigned: 05 January 1996

Craig F.

Position: Secretary

Appointed: 10 June 2016

Resigned: 17 June 2022

Craig F.

Position: Director

Appointed: 10 June 2016

Resigned: 17 June 2022

Yvonne H.

Position: Director

Appointed: 31 December 2015

Resigned: 07 January 2019

John D.

Position: Secretary

Appointed: 08 July 2013

Resigned: 10 June 2016

Andrew C.

Position: Director

Appointed: 01 December 2011

Resigned: 31 December 2015

Timothy H.

Position: Director

Appointed: 01 December 2011

Resigned: 31 December 2015

John D.

Position: Director

Appointed: 01 December 2011

Resigned: 10 June 2016

Tayabali M.

Position: Director

Appointed: 01 December 2011

Resigned: 31 December 2015

Kirit P.

Position: Director

Appointed: 13 May 2004

Resigned: 01 December 2011

Craig F.

Position: Secretary

Appointed: 13 May 2004

Resigned: 08 July 2013

Anwer P.

Position: Director

Appointed: 13 May 2004

Resigned: 01 December 2011

Yakub P.

Position: Director

Appointed: 13 May 2004

Resigned: 01 December 2011

Walkboost Limited

Position: Corporate Director

Appointed: 13 May 2004

Resigned: 13 May 2004

Kirit P.

Position: Director

Appointed: 09 September 2002

Resigned: 13 May 2004

Jayantibhai P.

Position: Director

Appointed: 09 September 2002

Resigned: 13 May 2004

Dwf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 September 2002

Resigned: 13 May 2004

Yakub P.

Position: Director

Appointed: 09 September 2002

Resigned: 13 May 2004

Anwer P.

Position: Director

Appointed: 09 September 2002

Resigned: 13 May 2004

Stephen B.

Position: Director

Appointed: 01 January 1997

Resigned: 27 October 2000

Karen D.

Position: Director

Appointed: 05 January 1996

Resigned: 06 April 1999

William G.

Position: Director

Appointed: 05 January 1996

Resigned: 09 September 2002

Michael R.

Position: Director

Appointed: 05 January 1996

Resigned: 29 October 2003

Michael R.

Position: Secretary

Appointed: 05 January 1996

Resigned: 09 September 2002

Paul B.

Position: Director

Appointed: 15 August 1991

Resigned: 05 January 1999

Carole B.

Position: Director

Appointed: 15 August 1991

Resigned: 05 January 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Medihealth International Limited from Bolton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Medihealth International Limited

Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 2373490
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Debtors2 605 4092 605 409
Other
Amounts Owed By Related Parties2 605 4092 605 409
Amounts Owed To Group Undertakings2 429 9872 429 987
Creditors2 430 4872 430 487
Net Current Assets Liabilities174 922174 922
Other Creditors500500

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements