Swn Dwr (northop) Limited

General information

Name:

Swn Dwr (northop) Ltd

Office Address:

Riverside House River Lane, Saltney CH4 8RQ Chester

Number: 02766711

Incorporation date: 1992-11-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Swn Dwr (northop) has been in this business field for thirty two years. Registered under company registration number 02766711, this company is considered a Private Limited Company. You can reach the headquarters of this company during its opening times at the following address: Riverside House River Lane, Saltney, CH4 8RQ Chester. It has been already eight years from the moment Swn Dwr (northop) Limited is no longer recognized under the name David Mclean (projects). This business's principal business activity number is 68100: Buying and selling of own real estate. The firm's latest filed accounts documents were submitted for the period up to 30th November 2022 and the most current annual confirmation statement was submitted on 2nd November 2022.

At the moment, the directors appointed by the company are as follow: Daniel J. appointed on 2019-09-11, Jane P. appointed in 2017 in May, Ian S. appointed in 1992 and Hazel L.. Additionally, the managing director's tasks are constantly aided with by a secretary - Ian S., who was officially appointed by this company in December 1992.

  • Previous company's names
  • Swn Dwr (northop) Limited 2016-03-07
  • David Mclean (projects) Limited 1992-11-23

Financial data based on annual reports

Company staff

Daniel J.

Role: Director

Appointed: 11 September 2019

Latest update: 3 March 2024

Jane P.

Role: Director

Appointed: 01 May 2017

Latest update: 3 March 2024

Ian S.

Role: Director

Appointed: 09 December 1992

Latest update: 3 March 2024

Ian S.

Role: Secretary

Appointed: 09 December 1992

Latest update: 3 March 2024

Hazel L.

Role: Director

Appointed: 09 December 1992

Latest update: 3 March 2024

People with significant control

Executives who have control over the firm are as follows: Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel J.
Notified on 11 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane P.
Notified on 1 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Hazel L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mclean Developments Limited
Address: 10 King Street Great Boughton, Chester, Cheshire, CH1 2AH, United Kingdom
Legal authority Limited By Shares
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09279905
Notified on 1 November 2017
Ceased on 1 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John J.
Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Ceased on 30 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 26th February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 26th February 2015
Annual Accounts 19th May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19th May 2016
Annual Accounts 15th March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 7th March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7th March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2017
Annual Accounts 24th February 2014
Date Approval Accounts 24th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 30th November 2022 (AA)
filed on: 15th, February 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
31
Company Age

Similar companies nearby

Closest companies