Company NameSwan Decorators Limited
DirectorMartin Swan
Company StatusActive
Company Number05528276
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Martin Swan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address7 The Brambles
Waldingfield Road Acton
Sudbury
Suffolk
CO10 0AH
Secretary NameTracey Jane Swan
NationalityBritish
StatusCurrent
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 The Brambles
Waldingfield Road Acton
Sudbury
Suffolk
CO10 0AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteswandecorators.co.uk
Email address[email protected]
Telephone01787 880980
Telephone regionSudbury

Location

Registered AddressUnit 3 Bull Lane Industrial Estate
Acton
Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Shareholders

60 at £1Martin Swan
60.00%
Ordinary
20 at £1Michael Swan
20.00%
Ordinary
20 at £1Tracey Swan
20.00%
Ordinary

Financials

Year2014
Net Worth£19,711
Cash£23,867
Current Liabilities£183,134

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
30 July 2020Change of details for Mr Martin Swan as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Martin Swan on 30 July 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
5 August 2019Confirmation statement made on 4 August 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
17 August 2018Confirmation statement made on 4 August 2018 with updates (5 pages)
27 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
27 September 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Register(s) moved to registered inspection location 82C East Hill Colchester Essex CO1 2QW (1 page)
18 August 2014Register inspection address has been changed to 82C East Hill Colchester Essex CO1 2QW (1 page)
18 August 2014Register inspection address has been changed to 82C East Hill Colchester Essex CO1 2QW (1 page)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Register(s) moved to registered inspection location 82C East Hill Colchester Essex CO1 2QW (1 page)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 October 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 12 October 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 August 2010Secretary's details changed for Tracey Jane Carter on 4 August 2010 (1 page)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Martin Swan on 4 August 2010 (2 pages)
5 August 2010Director's details changed for Martin Swan on 4 August 2010 (2 pages)
5 August 2010Secretary's details changed for Tracey Jane Carter on 4 August 2010 (1 page)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Martin Swan on 4 August 2010 (2 pages)
5 August 2010Secretary's details changed for Tracey Jane Carter on 4 August 2010 (1 page)
7 June 2010Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 7 June 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1
(2 pages)
26 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 September 2008Return made up to 04/08/08; full list of members (3 pages)
24 September 2008Return made up to 04/08/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 September 2007Return made up to 04/08/07; full list of members (2 pages)
7 September 2007Return made up to 04/08/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 August 2006Return made up to 04/08/06; full list of members (2 pages)
10 August 2006Return made up to 04/08/06; full list of members (2 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
4 August 2005Incorporation (16 pages)
4 August 2005Incorporation (16 pages)