SWARCO UK & IRELAND LTD
Overview
| Company Name | SWARCO UK & IRELAND LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01490333 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWARCO UK & IRELAND LTD?
- Manufacture of other electrical equipment (27900) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
- Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing
- Other specialised construction activities n.e.c. (43999) / Construction
Where is SWARCO UK & IRELAND LTD located?
| Registered Office Address | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWARCO UK & IRELAND LTD?
| Company Name | From | Until |
|---|---|---|
| DYNNIQ UK LTD | Jun 01, 2016 | Jun 01, 2016 |
| IMTECH TRAFFIC & INFRA UK LIMITED | May 01, 2013 | May 01, 2013 |
| PEEK TRAFFIC LIMITED | Jun 11, 1990 | Jun 11, 1990 |
| G.K. INSTRUMENTS LIMITED | Apr 11, 1980 | Apr 11, 1980 |
What are the latest accounts for SWARCO UK & IRELAND LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SWARCO UK & IRELAND LTD?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for SWARCO UK & IRELAND LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Swarco Uk Holdings Limited as a person with significant control on Jul 13, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Elisabeth Swarovski as a person with significant control on Jul 13, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Miss Maria Louise Rogers as a secretary on Feb 12, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ewelina Poniewaz as a secretary on Feb 12, 2026 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Appointment of Miss Maria Louise Rogers as a director on May 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Ewelina Poniewaz as a secretary on May 14, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Maria Louise Rogers as a secretary on May 14, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carl James Dyer as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jamie Neil Anderson Rogers as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Miss Maria Louise Rogers as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Peter Cowling as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Carl James Dyer as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed dynniq uk LTD\certificate issued on 20/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Jamie Neil Anderson Rogers as a secretary on Mar 14, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Dines as a director on Mar 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Mousley as a director on Mar 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr John James Pickworth as a director on Feb 07, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of SWARCO UK & IRELAND LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Maria Louise | Secretary | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | 345362280001 | |||||||
| COWLING, Jeremy Peter | Director | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | England | British | 200404820001 | |||||
| MOUSLEY, Thomas | Director | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | Ireland | Irish | 293532630001 | |||||
| PICKWORTH, John James | Director | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | United Kingdom | British | 279556560001 | |||||
| ROGERS, Maria Louise | Director | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | England | British | 271501050001 | |||||
| CARTER, Alan George | Secretary | 6 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | British | 62406910001 | ||||||
| CHOUDRY, Mammud | Secretary | 6 Defoe Close SW17 9RL London Merton | British | 103878210001 | ||||||
| EAST, Bryan Martin Ford | Secretary | 8 Kestrel Close Ewshot GU10 5TW Farnham Surrey | British | 58312590002 | ||||||
| EAST, Bryan Martin Ford | Secretary | 8 Kestrel Close Ewshot GU10 5TW Farnham Surrey | British | 58312590002 | ||||||
| EAST, Bryan Martin Ford | Secretary | 8 Kestrel Close Ewshot GU10 5TW Farnham Surrey | British | 58312590002 | ||||||
| HONNOR, Colin | Secretary | Park Place Aldsworth GL54 3QZ Cheltenham Gloucestershire | British | 77921820001 | ||||||
| JENKINS, Mark Andrew | Secretary | Elba House Goosey SN7 8PA Farringdon Oxfordshire | British | 96552770001 | ||||||
| KERRY, Tony Sidney | Secretary | 76 Holtspur Top Lane HP9 1DT Beaconsfield Buckinghamshire | British | 813240001 | ||||||
| NEWTON, Roger James | Secretary | Holmelea Sonning Lane Sonning RG4 6ST Reading Berkshire | British | 82462930001 | ||||||
| PONIEWAZ, Ewelina | Secretary | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | 335811080001 | |||||||
| ROGERS, Jamie Neil Anderson | Secretary | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | 293549930001 | |||||||
| ROGERS, Maria Louise | Secretary | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | 321554250001 | |||||||
| CASTELEIJN, Jan Adriaan | Director | Bijenvlucht 20 Hoevelaken 3871jj Netherlands | Netherlands | Dutch | 121948990001 | |||||
| CORCORAN, John Timothy | Director | PO BOX 1039 84 Beach Road East Orleans Mass 02643 Usa | American | 58312450001 | ||||||
| DINES, Stephen | Director | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | England | British | 201375580001 | |||||
| DYER, Carl James | Director | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | England | British | 118302630001 | |||||
| EARLEY, Robert Eugene | Director | 6506 Sunnew Court Bradenton Florida Fl 34202 Usa | American | 92777870001 | ||||||
| EAST, Bryan Martin Ford | Director | 8 Kestrel Close Ewshot GU10 5TW Farnham Surrey | England | British | 58312590002 | |||||
| EAST, Bryan Martin Ford | Director | 8 Kestrel Close Ewshot GU10 5TW Farnham Surrey | England | British | 58312590002 | |||||
| HATTON, Mason Peter | Director | Roberts Close GL7 2RP Cirencester 74 Gloucestershire | England | British | 134530170001 | |||||
| KELLETT, Anthony Gerard | Director | Walden East Long Wittenham OX14 4QN Abingdon Oxfordshire | British | 36408900001 | ||||||
| KNOOP, Armand | Director | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | Netherlands | Dutch | 157632190001 | |||||
| LEACH, Graham | Director | 6 Gally Hill Road Church Crookham GU52 6LH Fleet Hampshire | British | 109710590001 | ||||||
| LEVY, Joseph S | Director | 90 Riverside Drive 10 D New York New York 10024 Usa | Usa | American | 185425350001 | |||||
| LONG, James A | Director | 64 St Nicholas Road Darien Connecticutt Ct 06820 Usa | American | 73646790001 | ||||||
| MCARDLE, Eamonn | Director | Brookfields Little London Road RG7 2PP Silchester Berkshire | United Kingdom | British | 112644970001 | |||||
| O'BRIEN, Anthony | Director | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | England | Irish | 79775050002 | |||||
| PARRATT, Christopher Joseph | Director | Church Field House Bicester Road HP18 9QF Oakley Buckinghamshire | England | British | 151402840001 | |||||
| RIVETT, Peter Duncan Paul | Director | 3 Old Charity Farm LE2 2EX Stoughton Leicestershire | British | 92778190001 | ||||||
| RODGERS, Paul Terry | Director | Metta Valley Lane Culverstone DA13 0DQ Meopham Kent | England | British | 101671820001 |
Who are the persons with significant control of SWARCO UK & IRELAND LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swarco Uk Holdings Limited | Jul 13, 2022 | Maxted Road Hemel Hempstead Industrial Estate HP2 7RA Hemel Hempstead Unit 1 Maxted Corner England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Elisabeth Swarovski | Sep 30, 2021 | Hazelwood House Lime Tree Way Chineham Business Park RG24 8WZ Basingstoke Hampshire | Yes | ||||||||||
Nationality: Austrian Country of Residence: Austria | |||||||||||||
Natures of Control
| |||||||||||||
| Dynniq Mobility Holding B.V. | Jul 16, 2021 | Basicweg 3821 Br Amersfoort 16 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dynniq Group Bv | Apr 06, 2016 | Basicweg 3821 BR Amersfoort 16 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SWARCO UK & IRELAND LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Jan 27, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0