General information

Name:

Swans Motor Group Limited

Office Address:

The Cottage 87 Yarmouth Road NR7 0HF Norwich

Number: 08235324

Incorporation date: 2012-10-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the date that marks the beginning of Swans Motor Group Ltd, the firm registered at The Cottage, 87 Yarmouth Road, Norwich. That would make twelve years Swans Motor Group has prospered on the market, as it was established on October 1, 2012. The company's Companies House Reg No. is 08235324 and the company postal code is NR7 0HF. The name of the firm got changed in 2023 to Swans Motor Group Ltd. The company former business name was Anglia Square Cars. This business's classified under the NACE and SIC code 45112 and has the NACE code: Sale of used cars and light motor vehicles. Swans Motor Group Limited filed its account information for the financial period up to 2022-10-31. The latest confirmation statement was submitted on 2023-02-10.

There seems to be a number of three directors overseeing the following company at present, including Jamie-John B., Shirley B. and Mark B. who have been carrying out the directors duties since December 13, 2018.

  • Previous company's names
  • Swans Motor Group Ltd 2023-01-18
  • Anglia Square Cars Limited 2012-10-01

Financial data based on annual reports

Company staff

Jamie-John B.

Role: Director

Appointed: 13 December 2018

Latest update: 16 February 2024

Shirley B.

Role: Director

Appointed: 01 May 2013

Latest update: 16 February 2024

Mark B.

Role: Director

Appointed: 01 October 2012

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Shirley B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark B. owns over 1/2 to 3/4 of company shares.

Shirley B.
Notified on 12 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of shares
right to manage directors
Jamie B.
Notified on 1 November 2020
Ceased on 12 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shirley B.
Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 10th Feb 2024 (CS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
11
Company Age

Closest Companies - by postcode