Check the

SWAN COACHWORKS LIMITED

Company
SWAN COACHWORKS LIMITED (02902498)

SWAN COACHWORKS

Phone: 01268 533 993
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1659.21k ▲ £71.9k (4.53 %)
Cash
£922.99k ▲ £153.81k (20.00 %)
Liabilities
£246.25k ▼ £-97.52k (-28.37 %)
Net Worth
£1412.96k ▲ £169.41k (13.62 %)

REGISTRATION INFO

Company name
SWAN COACHWORKS LIMITED
Company number
02902498
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
swancoachworks.co.uk
Phones
01268 533 993
01268 533 994
Registered Address
UNIT 1 PAYCOCKE MEWS,
PAYCOCKE ROAD,
BASILDON,
ESSEX,
SS14 3HU

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

LAST EVENTS

04 Mar 2017
Confirmation statement made on 25 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 100

CHARGES

28 November 2003
Status
Outstanding
Delivered
13 December 2003
Persons entitled
Barclays Bank PLC
Description
F/H property known as unit 1 paycocke mews paycocke road…

See Also


Last update 2018

SWAN COACHWORKS LIMITED DIRECTORS

Carole Elaine Curtis

  Acting
Appointed
14 December 1999
Role
Secretary
Address
11 Vicarage Heights, Benfleet, Essex, United Kingdom, SS7 1QA
Name
CURTIS, Carole Elaine

Colin Clifford Curtis

  Acting
Appointed
03 May 1994
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
11 Vicarage Heights, Benfleet, Essex, United Kingdom, SS7 1QA
Country Of Residence
England
Name
CURTIS, Colin Clifford

Colin Clifford Curtis

  Resigned PSC
Appointed
03 May 1994
Resigned
14 December 1999
Role
Secretary
Address
7 Thorpe Leas, Canvey Island, Essex, SS8 0BA
Name
CURTIS, Colin Clifford
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Gary William Neale

  Resigned
Appointed
25 February 1994
Resigned
03 May 1994
Role
Secretary
Address
26 Havering Drive, Marshalls Park, Romford, Essex, RM1 4BH
Name
NEALE, Gary William

Howard Thomas

  Resigned
Appointed
25 February 1994
Resigned
25 February 1994
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Eric Charles Coverdale

  Resigned
Appointed
25 February 1994
Resigned
01 March 1994
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
5 Barstable Road, Stanford-Le-Hope, Essex, SS17 0NX
Country Of Residence
England
Name
COVERDALE, Eric Charles

William Andrew Joseph Tester

  Resigned
Appointed
25 February 1994
Resigned
25 February 1994
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

John Robert Wylde

  Resigned
Appointed
01 March 1994
Resigned
14 December 1999
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
67 Broomfields, Pitsea, Basildon, Essex, SS13 3LJ
Name
WYLDE, John Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.