Company number 04362570
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address GREYS LODGE, LARTINGTON ESTATE, LARTINGTON, DURHAM
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 2 in full. The most likely internet sites of SWOOP LIMITED are www.swoop.co.uk, and www.swoop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Swoop Limited is a Private Limited Company.
The company registration number is 04362570. Swoop Limited has been working since 29 January 2002.
The present status of the company is Active. The registered address of Swoop Limited is Greys Lodge Lartington Estate Lartington Durham. . FORSTER-JONES, Paul Leslie is a Secretary of the company. FORSTER-JONES, Janet Burroughs is a Director of the company. FORSTER-JONES, Paul Leslie is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 29 January 2002
Appointed Date: 29 January 2002
Persons With Significant Control
Mr Paul Leslie Forster-Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SWOOP LIMITED Events
03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
28 Jun 2016
Satisfaction of charge 2 in full
22 Jun 2016
Satisfaction of charge 3 in full
20 Jun 2016
Satisfaction of charge 1 in full
...
... and 38 more events
22 Sep 2003
Total exemption full accounts made up to 31 January 2003
18 Jun 2003
Particulars of mortgage/charge
04 Apr 2003
Return made up to 29/01/03; full list of members
-
363(288) ‐
Director's particulars changed
06 Feb 2002
Secretary resigned
29 Jan 2002
Incorporation
1 September 2006
Legal charge
Delivered: 12 September 2006
Status: Satisfied
on 17 June 2016
Persons entitled: National Westminster Bank PLC
Description: 7 acacia street darlington. By way of fixed charge the…
1 August 2004
Legal charge
Delivered: 13 August 2004
Status: Satisfied
on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: 89 craig st,darlington DL3 6HJ.
8 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied
on 28 June 2016
Persons entitled: National Westminster Bank PLC
Description: The property known as 7 rosebay court darlington. By way of…
11 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied
on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: 19 acacia street darlington.