SWANSBACK BUILDING SERVICES LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6ST

Company number 03521008
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 593 ANLABY ROAD, HULL, NORTH HUMBERSIDE, HU3 6ST
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 4 . The most likely internet sites of SWANSBACK BUILDING SERVICES LIMITED are www.swansbackbuildingservices.co.uk, and www.swansback-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Swansback Building Services Limited is a Private Limited Company. The company registration number is 03521008. Swansback Building Services Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Swansback Building Services Limited is 593 Anlaby Road Hull North Humberside Hu3 6st. . CARMICHAEL, James Alexander is a Director of the company. CLARK, Roy is a Director of the company. CROWHURST, Michael John is a Director of the company. WHITAKER, Stephen is a Director of the company. Secretary CARMICHAEL, John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CARMICHAEL, David has been resigned. Director CARMICHAEL, John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CARMICHAEL, James Alexander
Appointed Date: 01 March 2011
43 years old

Director
CLARK, Roy
Appointed Date: 01 March 2011
66 years old

Director
CROWHURST, Michael John
Appointed Date: 01 March 2011
74 years old

Director
WHITAKER, Stephen
Appointed Date: 01 March 2011
70 years old

Resigned Directors

Secretary
CARMICHAEL, John
Resigned: 01 March 2011
Appointed Date: 03 March 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Director
CARMICHAEL, David
Resigned: 01 March 2011
Appointed Date: 03 March 1998
77 years old

Director
CARMICHAEL, John
Resigned: 01 March 2011
Appointed Date: 03 March 1998
75 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 March 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mr Michael John Crowhurst
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Roy Clark
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr James Alexander Carmichael
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr Stephen Whitaker
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

SWANSBACK BUILDING SERVICES LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
16 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4

...
... and 43 more events
06 Mar 1998
New secretary appointed;new director appointed
06 Mar 1998
Director resigned
06 Mar 1998
Secretary resigned
06 Mar 1998
Registered office changed on 06/03/98 from: 31 corsham street london N1 6DR
03 Mar 1998
Incorporation