SWAN SYSTEMS FURNITURE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO14 2DH

Company number 04683211
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address 8C HIGH STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2DH
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Greg Warder as a director on 1 April 2016. The most likely internet sites of SWAN SYSTEMS FURNITURE LIMITED are www.swansystemsfurniture.co.uk, and www.swan-systems-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swan Systems Furniture Limited is a Private Limited Company. The company registration number is 04683211. Swan Systems Furniture Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Swan Systems Furniture Limited is 8c High Street Southampton Hampshire So14 2dh. The company`s financial liabilities are £87.9k. It is £87.39k against last year. The cash in hand is £24.09k. It is £2.43k against last year. And the total assets are £110.55k, which is £44.97k against last year. POWER SECRETARIES LIMITED is a Secretary of the company. COLLEY, Patricia is a Director of the company. COLLEY, Victor John Edward is a Director of the company. DYMOTT, Lisa is a Director of the company. Secretary COLLEY, Patricia has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HICKMAN, Thomas Edward has been resigned. Director HICKMAN, Thomas Edward has been resigned. Director WARDER, Greg has been resigned. Director WARDER, Joanna has been resigned. The company operates in "Manufacture of kitchen furniture".


swan systems furniture Key Finiance

LIABILITIES £87.9k
+16968%
CASH £24.09k
+11%
TOTAL ASSETS £110.55k
+68%
All Financial Figures

Current Directors

Secretary
POWER SECRETARIES LIMITED
Appointed Date: 01 December 2003

Director
COLLEY, Patricia
Appointed Date: 02 March 2003
77 years old

Director
COLLEY, Victor John Edward
Appointed Date: 02 March 2003
78 years old

Director
DYMOTT, Lisa
Appointed Date: 10 November 2009
53 years old

Resigned Directors

Secretary
COLLEY, Patricia
Resigned: 01 December 2003
Appointed Date: 02 March 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Director
HICKMAN, Thomas Edward
Resigned: 01 December 2003
Appointed Date: 01 December 2003
61 years old

Director
HICKMAN, Thomas Edward
Resigned: 04 July 2006
Appointed Date: 02 March 2003
61 years old

Director
WARDER, Greg
Resigned: 01 April 2016
Appointed Date: 05 April 2007
45 years old

Director
WARDER, Joanna
Resigned: 01 April 2016
Appointed Date: 01 December 2003
50 years old

Persons With Significant Control

Mrs Patricia Colley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Dymott
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Victor John Edward Colley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWAN SYSTEMS FURNITURE LIMITED Events

17 Mar 2017
Confirmation statement made on 9 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Termination of appointment of Greg Warder as a director on 1 April 2016
17 May 2016
Termination of appointment of Joanna Warder as a director on 1 April 2016
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

...
... and 44 more events
07 Jan 2004
New director appointed
29 Dec 2003
New secretary appointed
29 Dec 2003
Registered office changed on 29/12/03 from: c/o baker tilly spring park house, basing view basingstoke hampshire RG21 4HG
12 Mar 2003
Secretary resigned
02 Mar 2003
Incorporation

SWAN SYSTEMS FURNITURE LIMITED Charges

1 September 2008
Rent deposit deed
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: Evergreen Properties Limited
Description: A rent of £5,875.00.