SWK (UK) LIMITED
Overview
Company Name | SWK (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04994030 |
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 SWK (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SWK (UK) LIMITED located?
Registered Office Address | C/O Stanley Black & Decker Hellaby Lane Hellaby S66 8HN Rotherham South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SWK (UK) LIMITED?
Company Name | From | Until |
---|---|---|
SWK (UK) PLC | Dec 12, 2003 | Dec 12, 2003 |
What are the latest accounts for SWK (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SWK (UK) LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for SWK (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Amit Kumar Sood on May 09, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Steven John Costello on May 09, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Steven John Costello on May 09, 2025 | 2 pages | CH01 | ||
Change of details for Stanley Uk Acquisition Company Limited as a person with significant control on Mar 17, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on Mar 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Change of details for Swk (U.K.) Holding Limited as a person with significant control on May 20, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Amit Kumar Sood on May 22, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Swk (U.K.) Holding Limited as a person with significant control on Aug 17, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Steven John Costello on Jul 22, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Steven John Costello on Jul 22, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Mark Richard Smiley on Jul 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Amit Kumar Sood on Jul 22, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Stanley Uk Acquisition Company Limited as a person with significant control on Nov 19, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on Nov 19, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SWK (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | 184129410001 | |||||||
COSTELLO, Steven John | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 217824350001 | ||||
SMILEY, Mark Richard | Director | Bath Road SL1 4DX Slough 270 Berkshire United Kingdom | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||
SOOD, Amit Kumar | Director | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | United Kingdom | British | Accountant | 195541990002 | ||||
BEATT, Bruce Harry | Secretary | 10 Ledyard Road West Hartford Ct 06117 Usa | American | Executive | 95123590001 | |||||
HAYHURST, Fred | Secretary | Stanley House Bramble Road SN2 8ER Swindon Wilts | British | 149699520001 | ||||||
HERZOG, Corinne | Secretary | 15 Avenue Wansart FOREIGN Brussels 1180 Belgium | French | Legal Director Europe | 125644650001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEATT, Bruce Harry | Director | 10 Ledyard Road West Hartford Ct 06117 Usa | Usa | American | Executive | 95123590001 | ||||
BONTRAGER, David Brett | Director | Springstone Road Mccordsville 10022 In 46055 Usa | Usa | American | Executive | 94661060003 | ||||
COGZELL, Matthew James | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Hr Director | 157755080001 | ||||
COWLEY, John Mitchell | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Director | 153045530001 | ||||
HERZOG, Corinne | Director | 15 Avenue Wansart FOREIGN Brussels 1180 Belgium | Belgium | French | Legal Director Europe | 125644650001 | ||||
LOREE, James Michael | Director | Old Stone Crossing West Hartford 46 Ct 06117 Usa | Usa | American | Executive | 94661250002 | ||||
NEALE, Robert James | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Accountant | 125442860001 | ||||
SOOD, Amit Kumar | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | England | British | Accountant | 153181250001 | ||||
STUBBS, Susan | Director | Stanley House Bramble Road SN2 8ER Swindon Wilts | United Kingdom | British | Hr Director | 169624400001 | ||||
TRANI, John Michael | Director | 12 Clement Park Farmington Ct 06032 Usa | American | Executive | 94661360001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of SWK (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Swk (U.K.) Holding Limited | Apr 06, 2016 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stanley Uk Acquisition Company Limited | Apr 06, 2016 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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