Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWALE MOTORS LIMITED
Company Information for

SWALE MOTORS LIMITED

ALLEN FORD - WARWICK, TACHBROOK PARK DRIVE, WARWICK, CV34 6SY,
Company Registration Number
00403854
Private Limited Company
Active

Company Overview

About Swale Motors Ltd
SWALE MOTORS LIMITED was founded on 1946-01-30 and has its registered office in Warwick. The organisation's status is listed as "Active". Swale Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWALE MOTORS LIMITED
 
Legal Registered Office
ALLEN FORD - WARWICK
TACHBROOK PARK DRIVE
WARWICK
CV34 6SY
Other companies in UB10
 
Filing Information
Company Number 00403854
Company ID Number 00403854
Date formed 1946-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 22:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWALE MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SWALE MOTORS LIMITED
The following companies were found which have the same name as SWALE MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWALE MOTORS (GRAVESEND) LIMITED 47 MARYLEBONE LANE LONDON ENGLAND W1U 2NT Active - Proposal to Strike off Company formed on the 1961-06-21

Company Officers of SWALE MOTORS LIMITED

Current Directors
Officer Role Date Appointed
HIGGS SECRETARIAL LIMITED
Company Secretary 2017-07-05
COLIN ALEXANDER BROWN
Director 2017-07-05
PETER WILLIAM MOUNTFORD
Director 2017-07-05
MICHAEL WILLIAM PHILLIPS
Director 2017-07-05
GRAEME BRYAN WATSON
Director 2017-07-05
PAULA MARIE WOOD
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
LAKHWINDERJEET SINGH MUDAN
Director 2011-02-21 2017-07-05
DAVID SIDNEY OLSEN
Director 1992-03-30 2017-07-05
COLIN REDFERN
Director 2011-02-21 2017-07-05
MICHAEL JAMES WARNES
Director 1992-03-30 2017-07-05
LEON BERNARD FRIEDMAN
Company Secretary 1992-03-30 2011-01-02
TREVOR FREDRICK BRADBURY
Director 1993-06-17 2011-01-02
LEON BERNARD FRIEDMAN
Director 1992-03-30 2011-01-02
JOHN BARRY PRATT
Director 1992-03-30 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIGGS SECRETARIAL LIMITED HISON HOLDINGS LIMITED Company Secretary 2018-02-16 CURRENT 2017-05-24 Active
HIGGS SECRETARIAL LIMITED HISON SERVICES LIMITED Company Secretary 2018-02-16 CURRENT 1958-09-05 Active
HIGGS SECRETARIAL LIMITED CHA (2005) LIMITED Company Secretary 2018-02-05 CURRENT 2005-06-03 Active
HIGGS SECRETARIAL LIMITED CHARLES H.ALLEN LIMITED Company Secretary 2018-02-05 CURRENT 1954-04-28 Active
HIGGS SECRETARIAL LIMITED HIGGS 2022 LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS & SONS LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS TRUST CORPORATION LIMITED Company Secretary 2018-01-01 CURRENT 2017-07-06 Active
HIGGS SECRETARIAL LIMITED IN TIME EXPRESS LOGISTICS UK LTD. Company Secretary 2017-11-28 CURRENT 2017-06-28 Active
HIGGS SECRETARIAL LIMITED DANUBE PETROLEUM LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
HIGGS SECRETARIAL LIMITED ALLETT INTERNATIONAL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
HIGGS SECRETARIAL LIMITED BESTODECK LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-04 Active
HIGGS SECRETARIAL LIMITED SLOUGH MOTOR COMPANY LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-16 Active
HIGGS SECRETARIAL LIMITED ESSEX AUTO GROUP LTD. Company Secretary 2017-03-14 CURRENT 1989-05-12 Active
HIGGS SECRETARIAL LIMITED SG INTERNATIONAL HOLDINGS LIMITED Company Secretary 2015-09-03 CURRENT 2015-07-03 Active
HIGGS SECRETARIAL LIMITED TECHNICAL TEXTILES & COATINGS LIMITED Company Secretary 2014-04-17 CURRENT 2010-01-29 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED FIRE FABRICS DIRECT LIMITED Company Secretary 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED COOPERS FIRE LIMITED Company Secretary 2014-04-17 CURRENT 1986-04-15 Active
HIGGS SECRETARIAL LIMITED A COOPER GROUP LIMITED Company Secretary 2014-04-17 CURRENT 1988-09-06 Active
HIGGS SECRETARIAL LIMITED A COOPER PROPERTIES LIMITED Company Secretary 2014-04-17 CURRENT 1992-09-01 Active
HIGGS SECRETARIAL LIMITED COOPERS DRIVES & CONTROLS LIMITED Company Secretary 2014-04-17 CURRENT 1995-01-09 Active
HIGGS SECRETARIAL LIMITED SOLAR CONTROL SYSTEMS LIMITED Company Secretary 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
PETER WILLIAM MOUNTFORD BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
PETER WILLIAM MOUNTFORD SLOUGH MOTOR COMPANY LIMITED Director 2017-07-05 CURRENT 1982-02-16 Active
PETER WILLIAM MOUNTFORD ESSEX AUTO GROUP LTD. Director 2017-03-14 CURRENT 1989-05-12 Active
PETER WILLIAM MOUNTFORD SG INTERNATIONAL HOLDINGS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PETER WILLIAM MOUNTFORD CHARLES H.ALLEN LIMITED Director 2014-12-19 CURRENT 1954-04-28 Active
PETER WILLIAM MOUNTFORD ALLEN FORD (UK) LIMITED Director 2014-12-19 CURRENT 2003-06-01 Active
MICHAEL WILLIAM PHILLIPS BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
MICHAEL WILLIAM PHILLIPS SLOUGH MOTOR COMPANY LIMITED Director 2017-07-05 CURRENT 1982-02-16 Active
MICHAEL WILLIAM PHILLIPS ESSEX AUTO GROUP LTD. Director 2017-03-14 CURRENT 1989-05-12 Active
MICHAEL WILLIAM PHILLIPS RIDHAM 2 LIMITED Director 2016-04-28 CURRENT 1998-10-02 Active
PAULA MARIE WOOD BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
PAULA MARIE WOOD SLOUGH MOTOR COMPANY LIMITED Director 2017-07-05 CURRENT 1982-02-16 Active
PAULA MARIE WOOD ESSEX AUTO GROUP LTD. Director 2017-03-14 CURRENT 1989-05-12 Active
PAULA MARIE WOOD SG INTERNATIONAL HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-21CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-14CH01Director's details changed for Mr Colin Alexander Brown on 2021-01-14
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM PHILLIPS
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM PHILLIPS
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-02-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-05-24SH20Statement by Directors
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-24SH19Statement of capital on 2018-05-24 GBP 1
2018-05-24CAP-SSSolvency Statement dated 22/05/18
2018-05-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-14RES01ADOPT ARTICLES 14/07/17
2017-07-14CC04Statement of company's objects
2017-07-11AA01Previous accounting period shortened from 31/10/17 TO 30/06/17
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM C/O Swale Motors Limited 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU
2017-07-07AP04Appointment of Higgs Secretarial Limited as company secretary on 2017-07-05
2017-07-07AP01DIRECTOR APPOINTED MRS PAULA MARIE WOOD
2017-07-07AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM PHILLIPS
2017-07-07AP01DIRECTOR APPOINTED MR GRAEME BRYAN WATSON
2017-07-07AP01DIRECTOR APPOINTED MR PETER WILLIAM MOUNTFORD
2017-07-07AP01DIRECTOR APPOINTED MR COLIN ALEXANDER BROWN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LAKHWINDERJEET MUDAN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REDFERN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARNES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLSEN
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1200
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-31AR0127/03/16 FULL LIST
2016-01-22AA01PREVSHO FROM 30/11/2015 TO 31/10/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY OLSEN / 01/12/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY OLSEN / 01/12/2015
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1200
2015-05-12AR0127/03/15 FULL LIST
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WARNES / 27/01/2015
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WARNES / 10/11/2014
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1200
2014-03-28AR0127/03/14 FULL LIST
2013-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-04-24AR0127/03/13 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WARNES / 12/09/2012
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 4 CANTERBURY ROAD SITTINGBOURNE KENT ME10 4SD
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-05-11AR0127/03/12 FULL LIST
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-05-09AR0127/03/11 FULL LIST
2011-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 17
2011-02-23AP01DIRECTOR APPOINTED LAKHWINDER SINGH MUDAN
2011-02-23AP01DIRECTOR APPOINTED COLIN REDFERN
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY LEON FRIEDMAN
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LEON FRIEDMAN
2010-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-04-14AR0127/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY OLSEN / 01/01/2010
2009-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-04-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-22363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-04-05363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-07-01363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2004-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-04-07363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2003-04-01363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
2002-06-17288cDIRECTOR'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-09288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00
2001-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-01363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-09-28AAFULL GROUP ACCOUNTS MADE UP TO 30/11/99
2000-04-22363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-08-31225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99
1999-07-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-06-09363sRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1998-07-30AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-05-14363sRETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1998-03-21395PARTICULARS OF MORTGAGE/CHARGE
1998-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-12395PARTICULARS OF MORTGAGE/CHARGE
1997-06-27AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-05-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-05-20363sRETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1996-07-23AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to SWALE MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWALE MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON NEW AND USED MOTOR VEHICLES 2007-05-31 Satisfied FCE BANK PLC
LEGAL MORTGAGE 1998-03-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1998-03-17 Satisfied FORD CREDIT EUROPE PLC
LEGAL CHARGE 1998-03-17 Satisfied FORD CREDIT EUROPE PLC
LEGAL CHARGE 1998-03-17 Satisfied FORD CREDIT EUROPE PLC
LEGAL CHARGE 1998-03-17 Satisfied FORD CREDIT EUROPE PLC
LEGAL CHARGE 1998-03-13 Satisfied FORD CREDIT EUROPE PLC
DEBENTURE 1998-03-12 Outstanding MIDLAND BANK PLC
BULK DEPOSIT MORTGAGE 1992-12-17 Satisfied FORD CREDIT PLC
CHARGE 1991-12-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-07-04 Outstanding MIDLAND BANK PLC
DEBENTURE 1986-03-04 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
LEGAL CHARGE 1985-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1983-08-23 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
CHARGE 1983-08-16 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
MORTGAGE 1983-08-06 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
DEBENTURE 1983-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWALE MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of SWALE MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWALE MOTORS LIMITED
Trademarks
We have not found any records of SWALE MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWALE MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2013-02-08 GBP £9,920 Staff Advances - Car Loans

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWALE MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWALE MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWALE MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.