Background WavePink WaveYellow Wave

SCHWER FITTINGS LIMITED (02885060)

SCHWER FITTINGS LIMITED (02885060) is an active UK company. incorporated on 6 January 1994. with registered office in Howley. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). SCHWER FITTINGS LIMITED has been registered for 32 years. Current directors include RAILTON-COOPER, Jane, SCHWER, Bernd, SCHWER, Marco.

Company Number
02885060
Status
active
Type
ltd
Incorporated
6 January 1994
Age
32 years
Address
Unit 20, Howley, WA1 2HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
RAILTON-COOPER, Jane, SCHWER, Bernd, SCHWER, Marco
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHWER FITTINGS LIMITED

SCHWER FITTINGS LIMITED is an active company incorporated on 6 January 1994 with the registered office located in Howley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200). SCHWER FITTINGS LIMITED was registered 32 years ago.(SIC: 24200)

Status

active

Active since 32 years ago

Company No

02885060

LTD Company

Age

32 Years

Incorporated 6 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

LACMAW 53 LIMITED
From: 6 January 1994To: 9 May 1994
Contact
Address

Unit 20 Wharf Employment Area Howley, WA1 2HT,

Timeline

6 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Jan 94
Loan Secured
Oct 14
Director Joined
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Feb 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RAILTON-COOPER, Jane

Active
Unit 20, HowleyWA1 2HT
Born June 1980
Director
Appointed 01 Jan 2018

SCHWER, Bernd

Active
Albstrasse 17, D-78559 GosheimD78559
Born January 1953
Director
Appointed 03 May 1994

SCHWER, Marco

Active
Unit 20, HowleyWA1 2HT
Born January 1984
Director
Appointed 02 Jan 2018

MOLLERS, Wolfgang

Resigned
Unit 20, HowleyWA1 2HT
Secretary
Appointed 31 Jan 2005
Resigned 31 Dec 2017

PRICE, John

Resigned
4 Park Road, WarringtonWA5 3DD
Secretary
Appointed 03 May 1994
Resigned 16 Sept 1996

SMITH, Amanda

Resigned
92 Forster Street, WarringtonWA2 7BX
Secretary
Appointed 16 Sept 1996
Resigned 31 Jan 2005

LACMAW SECRETARIES LIMITED

Resigned
Berrymans Lace Mawer, LiverpoolL2 9SU
Corporate secretary
Appointed 06 Jan 1994
Resigned 03 May 1994

SCHWER, Barbara

Resigned
Albstrasse 17, 1 GosheimD78559
Born October 1955
Director
Appointed 03 May 1994
Resigned 01 Jan 2003

LACMAW DIRECTORS LIMITED

Resigned
Berrymans Lace Mawer, LiverpoolL2 9SU
Corporate director
Appointed 06 Jan 1994
Resigned 03 May 1994

LACMAW SECRETARIES LIMITED

Resigned
Berrymans Lace Mawer, LiverpoolL2 9SU
Corporate director
Appointed 06 Jan 1994
Resigned 03 May 1994

Persons with significant control

3

2 Active
1 Ceased

Mr Marco Schwer

Active
Unit 20, HowleyWA1 2HT
Born January 1984

Nature of Control

Significant influence or control
Notified 02 Jan 2018

Mr Wolfgang Moellers

Ceased
Unit 20, HowleyWA1 2HT
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Bernd Schwer

Active
Unit 20, HowleyWA1 2HT
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Secretary Company With Change Date
1 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Small
19 June 2006
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
88(2)R88(2)R
Legacy
18 February 1997
123Notice of Increase in Nominal Capital
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
11 February 1996
287Change of Registered Office
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
88(2)R88(2)R
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
287Change of Registered Office
Legacy
9 August 1994
224224
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Certificate Change Of Name Company
6 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1994
NEWINCIncorporation