Company number 05546357
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address FITLING GARTH HUMBLETON ROAD, FITLING, HULL, EAST RIDING OF YORKSHIRE, HU12 9AJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
GBP 2
. The most likely internet sites of SWANOR DEVELOPMENTS LIMITED are www.swanordevelopments.co.uk, and www.swanor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Healing Rail Station is 15 miles; to Grimsby Town Rail Station is 16.2 miles; to Barnetby Rail Station is 19.7 miles; to Bridlington Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swanor Developments Limited is a Private Limited Company.
The company registration number is 05546357. Swanor Developments Limited has been working since 25 August 2005.
The present status of the company is Active. The registered address of Swanor Developments Limited is Fitling Garth Humbleton Road Fitling Hull East Riding of Yorkshire Hu12 9aj. The company`s financial liabilities are £114.14k. It is £-2.85k against last year. The cash in hand is £1.78k. It is £1.46k against last year. And the total assets are £1.8k, which is £0.96k against last year. NORTH, Simon Paul is a Secretary of the company. NORTH, Simon Paul is a Director of the company. SWALES, Craig Andrew is a Director of the company. Secretary SPEIGHT, Nicola Jane has been resigned. Director LATHAM, Alistair Ian Manson has been resigned. The company operates in "Construction of domestic buildings".
swanor developments Key Finiance
LIABILITIES
£114.14k
-3%
CASH
£1.78k
+468%
TOTAL ASSETS
£1.8k
+115%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon Paul North
Notified on: 25 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Craig Andrew Swales
Notified on: 25 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SWANOR DEVELOPMENTS LIMITED Events
27 Aug 2016
Confirmation statement made on 25 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
28 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
...
... and 33 more events
09 Sep 2005
New director appointed
09 Sep 2005
New secretary appointed;new director appointed
09 Sep 2005
Secretary resigned
09 Sep 2005
Director resigned
25 Aug 2005
Incorporation
28 February 2007
Legal charge
Delivered: 1 March 2007
Status: Satisfied
on 17 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 36 main street north frodingham t/no HS9303…
6 November 2006
Legal charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 45 willow garth, newby, scarborough t/no…
6 November 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied
on 17 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 249 national avenue, hull. Fixed charge…
15 March 2006
Debenture
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 2006
Legal charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 69 fairfax avenue, kingston-upon-hull t/no…
13 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 21 ramsey street, scarborough. Fixed charge…
23 January 2006
Charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property - plot 16 baker street hull. Fixed charge over all…
20 December 2005
Deed of charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 8 baker street hull. Fixed charge over all rental…
19 December 2005
Deed of charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 9 baker street kingston upon hull. Fixed charge over…
22 November 2005
Legal charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 53 wolfreton road,anlaby,hull and the rental income by way…
9 November 2005
Deed of charge
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 32 uplands newby scarborough north yorkshire. Fixed charge…