PHILIP SWALES AND CO LIMITED
SALE OUTSOURCED MANAGEMENT SOLUTIONS LIMITED RW FINANCIAL SOLUTIONS LIMITED

Hellopages » Greater Manchester » Trafford » M33 7BH

Company number 04521051
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 1A THE MOORINGS, DANE ROAD INDUSTRIAL ESTATE, SALE, CHESHIRE, M33 7BH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 29 September 2015; Confirmation statement made on 17 August 2016 with updates; Previous accounting period shortened from 30 September 2015 to 29 September 2015. The most likely internet sites of PHILIP SWALES AND CO LIMITED are www.philipswalesandco.co.uk, and www.philip-swales-and-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Philip Swales and Co Limited is a Private Limited Company. The company registration number is 04521051. Philip Swales and Co Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Philip Swales and Co Limited is 1a The Moorings Dane Road Industrial Estate Sale Cheshire M33 7bh. . WHITEHEAD, Anwyl Richard is a Secretary of the company. JENKINSON, Richard is a Director of the company. WHITEHEAD, Anwyl Richard is a Director of the company. Secretary WHITEHEAD, Sylvia Ruth has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director JENKINSON, Richard has been resigned. Director WHITEHEAD, Sylvia Ruth has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WHITEHEAD, Anwyl Richard
Appointed Date: 29 April 2007

Director
JENKINSON, Richard
Appointed Date: 01 August 2006
68 years old

Director
WHITEHEAD, Anwyl Richard
Appointed Date: 03 September 2002
63 years old

Resigned Directors

Secretary
WHITEHEAD, Sylvia Ruth
Resigned: 29 April 2007
Appointed Date: 03 September 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 30 August 2002
Appointed Date: 29 August 2002

Director
JENKINSON, Richard
Resigned: 31 July 2006
Appointed Date: 21 June 2004
68 years old

Director
WHITEHEAD, Sylvia Ruth
Resigned: 29 April 2007
Appointed Date: 03 September 2002
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 30 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Mr Richard Jenkinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Twj Partnership Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Anwyl Richard Whitehead
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILIP SWALES AND CO LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 29 September 2015
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
13 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
28 Apr 2016
Statement of capital following an allotment of shares on 2 December 2015
  • GBP 209

18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 104

...
... and 40 more events
25 Sep 2002
New director appointed
16 Sep 2002
Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100
30 Aug 2002
Secretary resigned
30 Aug 2002
Director resigned
29 Aug 2002
Incorporation

PHILIP SWALES AND CO LIMITED Charges

28 June 2004
Rent deposit deed
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Arends International Limited
Description: Its interest in the monies held in accordance with the rent…