Company Information for MARK SWANWICK ASSOCIATES LIMITED
ONE, GLASS WHARF, BRISTOL, BS2 0ZX,
|
Company Registration Number
03534625
Private Limited Company
Active |
Company Name | |
---|---|
MARK SWANWICK ASSOCIATES LIMITED | |
Legal Registered Office | |
ONE GLASS WHARF BRISTOL BS2 0ZX Other companies in BS2 | |
Company Number | 03534625 | |
---|---|---|
Company ID Number | 03534625 | |
Date formed | 1998-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB711077860 |
Last Datalog update: | 2024-04-07 00:59:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
QUAYSECO LIMITED |
||
MARK CHRISTIAN DAVID SWANWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SWANWICK |
Company Secretary | ||
MARK CHRISTIAN DAVID SWANWICK |
Company Secretary | ||
LINDA SWANWICK |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAGE PRECISION INDUSTRIES LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1992-02-27 | Active | |
DAGE HOLDINGS LIMITED | Company Secretary | 2007-12-31 | CURRENT | 1997-06-12 | Active | |
DAGE PENSION TRUSTEES LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2005-03-23 | Active | |
OPENWORK SERVICES LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1998-05-13 | Active | |
OPENWORK HOLDINGS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1999-06-24 | Active | |
OPENWORK LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2002-03-20 | Active | |
OPENWORK ACCESS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2004-11-03 | Active | |
OPENWORK MARKET SOLUTIONS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1999-06-24 | Active | |
THINKINGBOARD LIMITED | Company Secretary | 2007-07-27 | CURRENT | 2007-07-27 | Active | |
ITALMATCH UK LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
HI AGENCIES LIMITED | Company Secretary | 2006-10-09 | CURRENT | 1998-10-09 | Dissolved 2015-05-19 | |
ARMOURY SQUARE LIMITED | Company Secretary | 2006-02-16 | CURRENT | 1908-05-06 | Active | |
SEACHANGE INTERNATIONAL UK LIMITED | Company Secretary | 2006-02-16 | CURRENT | 1997-03-07 | Active - Proposal to Strike off | |
STEERTRAK (UK) LTD | Company Secretary | 2005-09-27 | CURRENT | 2005-05-06 | Active | |
PXB LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2005-09-20 | Dissolved 2013-12-31 | |
TELESCOPE TECHNOLOGIES LIMITED | Company Secretary | 2005-09-09 | CURRENT | 1995-11-10 | Active | |
LAS CUMBRES OBSERVATORY (UK) | Company Secretary | 2005-08-25 | CURRENT | 2005-08-25 | Active | |
MANNKIND LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-06-03 | Dissolved 2016-01-26 | |
HORWOOD HOMEWARES HOLDINGS LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2000-11-06 | Active | |
HORWOOD HOMEWARES LIMITED | Company Secretary | 2005-05-20 | CURRENT | 1935-12-23 | Active | |
WE THE CURIOUS LIMITED | Company Secretary | 2004-02-26 | CURRENT | 1995-04-18 | Active | |
WE THE CURIOUS (ENTERPRISES) LIMITED | Company Secretary | 2004-02-26 | CURRENT | 1999-10-28 | Active | |
TREGEARE FARMS LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-10-17 | Liquidation | |
NICHOLSON BRISTOL NO.1 LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-10-22 | Dissolved 2016-04-05 | |
NICHOLSON BRISTOL NO.2 LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-10-17 | Dissolved 2016-04-05 | |
WESTWARD BRISTOL NO.1 LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-07-21 | Dissolved 2016-04-05 | |
WESTWARD BRISTOL NO.2 LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-07-21 | Dissolved 2016-04-05 | |
HSH MOTOR COMPANY LIMITED | Company Secretary | 2002-09-16 | CURRENT | 2002-09-16 | Active | |
INDEPENDENT AUDIT LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2002-02-14 | Active | |
NQH LIMITED | Company Secretary | 2001-10-16 | CURRENT | 1989-08-22 | Active | |
NQH (CO. SEC.) LIMITED | Company Secretary | 2001-10-16 | CURRENT | 1989-08-23 | Active | |
BURWELL NOMINEES LIMITED | Company Secretary | 2001-10-16 | CURRENT | 1978-11-16 | Active - Proposal to Strike off | |
BURGES SALMON SERVICES LIMITED | Company Secretary | 2001-10-15 | CURRENT | 2001-05-23 | Active | |
NARROW QUAY TRUSTEES LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-11-06 | Active | |
BURGES SALMON TRUSTEES LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-09-06 | Active | |
AT&T ISTEL PENSION TRUSTEE LIMITED | Company Secretary | 2000-03-08 | CURRENT | 1989-02-27 | Active | |
BIOMET 3I UK LIMITED | Company Secretary | 1998-03-26 | CURRENT | 1996-07-29 | Active | |
STREET TRUSTEE FAMILY COMPANY LIMITED | Company Secretary | 1993-08-27 | CURRENT | 1993-08-27 | Active | |
LOWAR (BRISTOL) LIMITED | Company Secretary | 1992-07-12 | CURRENT | 1983-11-17 | Active - Proposal to Strike off | |
RIVERFORD ORGANIC FARMERS LIMITED | Director | 2018-04-10 | CURRENT | 1999-03-12 | Active | |
WOW FOOD AND DRINKS LTD | Director | 2015-07-27 | CURRENT | 2014-05-09 | Liquidation | |
CONSTANT PROGRESS LIMITED | Director | 2015-07-17 | CURRENT | 2015-07-06 | Liquidation | |
THE LONDON TEA COMPANY LIMITED | Director | 2008-09-01 | CURRENT | 2004-04-05 | Dissolved 2014-04-16 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
PSC04 | Change of details for Mr Mark Christian David Swanwick as a person with significant control on 2018-04-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 FULL LIST | |
AR01 | 25/03/16 FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Christian David Swanwick on 2015-03-24 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/10 FROM Narrow Quay House Narrow Quay Bristol BS1 4AH | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR QUAYSECO LIMITED on 2010-08-16 | |
AR01 | 25/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/03/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 8-10 SOUTH STREET EPSOM SURREY KT18 7PF | |
ELRES | S386 DISP APP AUDS 11/01/06 | |
ELRES | S366A DISP HOLDING AGM 11/01/06 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: GOODYEAR HOUSE GROUND FLOOR 52-56 OSNABURGH STREET LONDON NW1 3NS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 26/05/00 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS | |
88(2)R | AD 27/04/98--------- £ SI 99@1=99 £ IC 1/100 | |
123 | NC INC ALREADY ADJUSTED 20/04/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EXPRESSLOGIC LIMITED CERTIFICATE ISSUED ON 07/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/100000 20/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-05-31 | £ 129,419 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 86,605 |
Creditors and other liabilities
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 MARK SWANWICK ASSOCIATES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 126,929 |
Cash Bank In Hand | 2012-05-31 | £ 83,995 |
Current Assets | 2013-05-31 | £ 162,078 |
Current Assets | 2012-05-31 | £ 105,233 |
Debtors | 2013-05-31 | £ 35,149 |
Debtors | 2012-05-31 | £ 21,238 |
Shareholder Funds | 2013-05-31 | £ 35,870 |
Shareholder Funds | 2012-05-31 | £ 19,850 |
Tangible Fixed Assets | 2013-05-31 | £ 3,211 |
Tangible Fixed Assets | 2012-05-31 | £ 1,222 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MARK SWANWICK ASSOCIATES LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |