SWAPSYS UK LIMITED
HIGH WYCOMBE YRCS LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 0AA
Company number 06069615
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address 1ST FLOOR 1 HOLTSPUR LANE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP10 0AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Micro company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SWAPSYS UK LIMITED are www.swapsysuk.co.uk, and www.swapsys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Taplow Rail Station is 4.5 miles; to Burnham (Berks) Rail Station is 4.8 miles; to Maidenhead Rail Station is 5.2 miles; to Slough Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swapsys Uk Limited is a Private Limited Company. The company registration number is 06069615. Swapsys Uk Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of Swapsys Uk Limited is 1st Floor 1 Holtspur Lane Wooburn Green High Wycombe Buckinghamshire England Hp10 0aa. . MITCHELL, David is a Secretary of the company. ZIOGAS, Christos is a Director of the company. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Director NORRIS, Philip John has been resigned. Director SCHEEPERS, Renaldo has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MITCHELL, David
Appointed Date: 10 October 2013

Director
ZIOGAS, Christos
Appointed Date: 25 November 2009
53 years old

Resigned Directors

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 26 January 2009
Appointed Date: 26 January 2007

Director
NORRIS, Philip John
Resigned: 28 January 2012
Appointed Date: 25 November 2009
73 years old

Director
SCHEEPERS, Renaldo
Resigned: 31 December 2015
Appointed Date: 26 January 2007
44 years old

Persons With Significant Control

Mr Chris Ziogas
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

SWAPSYS UK LIMITED Events

10 Feb 2017
Confirmation statement made on 26 January 2017 with updates
10 Feb 2017
Micro company accounts made up to 31 December 2015
31 Jan 2017
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
14 Apr 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 103

...
... and 36 more events
10 Mar 2009
Accounts for a dormant company made up to 31 January 2009
04 Feb 2009
Return made up to 26/01/09; full list of members
18 Dec 2008
Accounts for a dormant company made up to 31 January 2008
14 Nov 2008
Return made up to 26/01/08; full list of members
26 Jan 2007
Incorporation

SWAPSYS UK LIMITED Charges

23 February 2012
Charge of deposit
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of €2,500 and all amounts in the future…
23 February 2011
Debenture
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…