SWAINS PLC
KING'S LYNN SWAINS VOICE AND DATA PLC

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 6LY

Company number 04327037
Status Active
Incorporation Date 22 November 2001
Company Type Public Limited Company
Address WILSON HOUSE SAXON WAY, DERSINGHAM, KING'S LYNN, NORFOLK, PE31 6LY
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Second filing of Confirmation Statement dated 27/11/2016 This document is being processed and will be available in 5 days. ; Second filing of a statement of capital following an allotment of shares on 5 October 2013 GBP 78,937 This document is being processed and will be available in 5 days. ; Confirmation statement made on 27 November 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 13/04/2017 . The most likely internet sites of SWAINS PLC are www.swains.co.uk, and www.swains.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Swains Plc is a Public Limited Company. The company registration number is 04327037. Swains Plc has been working since 22 November 2001. The present status of the company is Active. The registered address of Swains Plc is Wilson House Saxon Way Dersingham King S Lynn Norfolk Pe31 6ly. . WILSON, Charles Jonathan is a Secretary of the company. MASON, Claire Rozelle Swain is a Director of the company. WILSON, Charles Jonathan is a Director of the company. Secretary BERRY, David Jonathan has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SWAIN, Christopher James has been resigned. Director BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director COMER, Alan Peter has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DICKS, Mark David has been resigned. Director SWAIN, Christopher James has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
WILSON, Charles Jonathan
Appointed Date: 27 November 2007

Director
MASON, Claire Rozelle Swain
Appointed Date: 22 November 2001
55 years old

Director
WILSON, Charles Jonathan
Appointed Date: 22 November 2001
71 years old

Resigned Directors

Secretary
BERRY, David Jonathan
Resigned: 27 November 2007
Appointed Date: 20 February 2007

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Secretary
SWAIN, Christopher James
Resigned: 17 February 2007
Appointed Date: 22 November 2001

Director
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
COMER, Alan Peter
Resigned: 15 October 2003
Appointed Date: 22 November 2001
73 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
DICKS, Mark David
Resigned: 05 September 2002
Appointed Date: 01 May 2002
54 years old

Director
SWAIN, Christopher James
Resigned: 17 February 2007
Appointed Date: 22 November 2001
79 years old

Persons With Significant Control

Mr Charles Jonathan Wilson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Rozelle Swain Mason
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWAINS PLC Events

13 Apr 2017
Second filing of Confirmation Statement dated 27/11/2016
This document is being processed and will be available in 5 days.

13 Apr 2017
Second filing of a statement of capital following an allotment of shares on 5 October 2013
  • GBP 78,937
This document is being processed and will be available in 5 days.

30 Nov 2016
Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 13/04/2017

28 Sep 2016
Full accounts made up to 31 March 2016
10 May 2016
Resolutions
  • RES13 ‐ Appointment of auditor/quorum present 08/02/2016

...
... and 58 more events
30 Nov 2001
New director appointed
30 Nov 2001
New director appointed
30 Nov 2001
New director appointed
30 Nov 2001
Registered office changed on 30/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
22 Nov 2001
Incorporation

SWAINS PLC Charges

14 November 2007
Debenture
Delivered: 29 November 2007
Status: Satisfied on 30 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…