Background WavePink WaveYellow Wave

SWARCO TRAFFIC LIMITED (02389500)

SWARCO TRAFFIC LIMITED (02389500) is an active UK company. incorporated on 25 May 1989. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SWARCO TRAFFIC LIMITED has been registered for 36 years. Current directors include COWLING, Jeremy Peter.

Company Number
02389500
Status
active
Type
ltd
Incorporated
25 May 1989
Age
36 years
Address
Western House Business Park East Road, Richmond, DL10 5NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COWLING, Jeremy Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWARCO TRAFFIC LIMITED

SWARCO TRAFFIC LIMITED is an active company incorporated on 25 May 1989 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SWARCO TRAFFIC LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02389500

LTD Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 September 2023 (2 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2024
Period: 1 January 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 12 May 2023 (2 years ago)

Next Due

Due by 14 May 2024
For period ending 30 April 2024

Previous Company Names

DAMBACH U K LTD
From: 25 May 1989To: 25 May 2011
Contact
Address

Western House Business Park East Road Melsonby Richmond, DL10 5NF,

Previous Addresses

Western House Business Lark Western House Business Park, East Road Melsonby Richmond North Yorkshire DL10 5NF England
From: 31 July 2020To: 18 September 2020
7 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ
From: 25 May 1989To: 31 July 2020
Timeline

20 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 13
Director Joined
May 16
Owner Exit
May 19
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Jul 23
Capital Update
Dec 23
Funding Round
Dec 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ROGERS, Maria Louise

Active
East Road, RichmondDL10 5NF
Secretary
Appointed 16 Apr 2025

COWLING, Jeremy Peter

Active
East Road, RichmondDL10 5NF
Born March 1967
Director
Appointed 01 Jul 2011

ABRAHAM, Berony Anne

Resigned
East Road, RichmondDL10 5NF
Secretary
Appointed 22 Jul 2011
Resigned 31 Dec 2020

DYER, Peter Ernest Llewellyn

Resigned
4 Tattam Close, Milton KeynesMK15 0HB
Secretary
Appointed 30 Jun 1995
Resigned 01 Jun 2010

HARDY, Belle Carter

Resigned
2 Pilmoor Drive, RichmondDL10 5BJ
Secretary
Appointed 02 Mar 1994
Resigned 30 Jun 1995

MCGUCKIN, Rose

Resigned
East Road, RichmondDL10 5NF
Secretary
Appointed 01 Feb 2021
Resigned 13 Nov 2024

WILD, Roger

Resigned
7 Parkinsons Yard, RichmondDL10 4JB
Secretary
Appointed N/A
Resigned 16 Feb 1994

ABRAHAM, Berony Anne

Resigned
East Road, RichmondDL10 5NF
Born September 1955
Director
Appointed 09 May 2016
Resigned 31 Dec 2020

ALBERTI, Johannes

Resigned
C/O Dambach Werke Gmbh, 7568 Gaggenau
Born March 1965
Director
Appointed 01 Feb 2001
Resigned 01 Jan 2011

DYER, Carl James

Resigned
East Road, RichmondDL10 5NF
Born August 1968
Director
Appointed 30 Jan 2013
Resigned 03 Jan 2025

DYER, Carl James

Resigned
4 Tattam Close, Milton KeynesMK15 0HB
Born August 1968
Director
Appointed 01 Jan 2007
Resigned 02 Mar 2010

DYER, Peter Ernest Llewellyn

Resigned
4 Tattam Close, Milton KeynesMK15 0HB
Born June 1941
Director
Appointed 01 Aug 1994
Resigned 30 Aug 2010

ECCLESON, Peter William

Resigned
7 Mercury Road, Richmond North YorkshireDL10 4TQ
Born December 1953
Director
Appointed 01 Mar 2010
Resigned 28 Sept 2011

FRIEBOLIN, Lothar

Resigned
C/O Dambach Werke Gmbh, 7568 Gaggenau
Born March 1942
Director
Appointed 01 Dec 2001
Resigned 31 Mar 2007

FRIEBOLIN, Lothar

Resigned
Florenz Maisch Str 19, Gaggenau
Born March 1942
Director
Appointed 02 Mar 1994
Resigned 01 Jan 1997

KILLINGER, Erich Trutz

Resigned
Nelken Strasse 28
Born February 1937
Director
Appointed N/A
Resigned 31 Dec 1995

KORNER, Norbert

Resigned
Kniebisstr 6, Gaggenau76571
Born February 1950
Director
Appointed 01 Aug 1996
Resigned 01 Dec 2001

PICKWORTH, John James

Resigned
East Road, RichmondDL10 5NF
Born September 1977
Director
Appointed 01 Feb 2021
Resigned 31 Jul 2023

SCHUSTER, Wolfgang Erwin

Resigned
Zeppelinslvasse 36, Gaggenau
Born August 1950
Director
Appointed 15 Jun 2007
Resigned 02 Mar 2010

STIERLE, George, Dr

Resigned
Fremensberg Strasse 83
Born October 1949
Director
Appointed N/A
Resigned 01 Jan 1997

ZIEGLER, Martin, Dr

Resigned
Hubschstr 19, Karlsruhe76135
Born June 1938
Director
Appointed 01 Aug 1996
Resigned 01 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Swarco Uk Limited

Active
Maxted Road, Hemel HempsteadHP2 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Kelterstrasse, Unterensingen72669

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Dissolution Voluntary Strike Off Suspended
14 May 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2024
DS01DS01
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Memorandum Articles
25 January 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
7 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Auditors Resignation Company
11 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Medium
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Made Up Date
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Miscellaneous
20 October 2011
MISCMISC
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Certificate Change Of Name Company
25 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 May 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
17 February 2011
AAMDAAMD
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
123Notice of Increase in Nominal Capital
Legacy
8 December 2000
88(2)R88(2)R
Resolution
8 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
31 May 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
10 July 1995
88(2)R88(2)R
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
287Change of Registered Office
Legacy
5 April 1995
123Notice of Increase in Nominal Capital
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
395Particulars of Mortgage or Charge
Legacy
14 October 1994
288288
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Legacy
15 June 1990
88(2)R88(2)R
Legacy
19 July 1989
88(2)R88(2)R
Legacy
13 July 1989
224224
Legacy
1 June 1989
288288
Incorporation Company
25 May 1989
NEWINCIncorporation