SWANNINGTON GROUND SERVICES LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 8RE
Company number 05907445
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address 52 HOUGH HILL, SWANNINGTON, COALVILLE, LEICESTERSHIRE, LE67 8RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 2 . The most likely internet sites of SWANNINGTON GROUND SERVICES LIMITED are www.swanningtongroundservices.co.uk, and www.swannington-ground-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Swannington Ground Services Limited is a Private Limited Company. The company registration number is 05907445. Swannington Ground Services Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of Swannington Ground Services Limited is 52 Hough Hill Swannington Coalville Leicestershire Le67 8re. . CHAMBERLAIN, Gillian Dawn is a Secretary of the company. CHAMBERLAIN, Kevin John is a Director of the company. Secretary CHAMBERLAIN, Kevin John has been resigned. Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director SMITH, Simon Johnathon has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHAMBERLAIN, Gillian Dawn
Appointed Date: 19 October 2006

Director
CHAMBERLAIN, Kevin John
Appointed Date: 16 August 2006
63 years old

Resigned Directors

Secretary
CHAMBERLAIN, Kevin John
Resigned: 19 October 2006
Appointed Date: 16 August 2006

Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Director
SMITH, Simon Johnathon
Resigned: 19 October 2006
Appointed Date: 16 August 2006
57 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Persons With Significant Control

Mr Kevin John Chamberlain
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SWANNINGTON GROUND SERVICES LIMITED Events

31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2

...
... and 29 more events
01 Sep 2006
New secretary appointed;new director appointed
01 Sep 2006
Registered office changed on 01/09/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
01 Sep 2006
New director appointed
29 Aug 2006
Secretary resigned
16 Aug 2006
Incorporation