Background WavePink WaveYellow Wave

SWANSWAY GARAGES LIMITED (04507008)

SWANSWAY GARAGES LIMITED (04507008) is an active UK company. incorporated on 8 August 2002. with registered office in Cheshire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. SWANSWAY GARAGES LIMITED has been registered for 23 years. Current directors include MARSLAND, Richard Allan, SMYTH, David, SMYTH, John and 2 others.

Company Number
04507008
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
Swansway Group Gateway, Cheshire, CW1 6YY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MARSLAND, Richard Allan, SMYTH, David, SMYTH, John, SMYTH, Michael, SMYTH, Peter
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSWAY GARAGES LIMITED

SWANSWAY GARAGES LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Cheshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. SWANSWAY GARAGES LIMITED was registered 23 years ago.(SIC: 45111, 45112)

Status

active

Active since 23 years ago

Company No

04507008

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Swansway Group Gateway Crewe Cheshire, CW1 6YY,

Previous Addresses

Emac House Gateway Crewe Cheshire CW1 6YY
From: 8 August 2002To: 23 February 2010
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Feb 14
Loan Cleared
Jul 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Secured
Dec 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Dec 21
Loan Cleared
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MARSLAND, Richard

Active
Gateway, CreweCW1 6YY
Secretary
Appointed 30 Sept 2017

MARSLAND, Richard Allan

Active
Gateway, CheshireCW1 6YY
Born January 1962
Director
Appointed 30 Sept 2017

SMYTH, David

Active
Gateway, CheshireCW1 6YY
Born June 1962
Director
Appointed 12 Sept 2003

SMYTH, John

Active
Gateway, CheshireCW1 6YY
Born January 1967
Director
Appointed 15 May 2003

SMYTH, Michael

Active
Gateway, CheshireCW1 6YY
Born January 1939
Director
Appointed 08 Aug 2002

SMYTH, Peter

Active
Gateway, CheshireCW1 6YY
Born November 1964
Director
Appointed 15 May 2003

HOLGATE, John

Resigned
Gateway, CheshireCW1 6YY
Secretary
Appointed 31 Dec 2005
Resigned 30 Sept 2017

PAWSON, Michael Andrew

Resigned
Colton Lodge, LeedsLS15 9AQ
Secretary
Appointed 15 May 2003
Resigned 31 Dec 2005

SMYTH, Michael

Resigned
Swansway Mereside Road, KnutsfordWA16 6QR
Secretary
Appointed 08 Aug 2002
Resigned 15 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2002

HOLGATE, John

Resigned
Gateway, CheshireCW1 6YY
Born February 1957
Director
Appointed 31 Dec 2005
Resigned 30 Sept 2017

MARSLAND, Richard

Resigned
Gateway, CheshireCW1 6YY
Born September 1962
Director
Appointed 30 Sept 2017
Resigned 30 Sept 2017

PAWSON, Michael Andrew

Resigned
Colton Lodge, LeedsLS15 9AQ
Born April 1961
Director
Appointed 15 May 2003
Resigned 31 Dec 2005

SMYTH, Margaret

Resigned
Swansway, KnutsfordWA16 6QR
Born July 1939
Director
Appointed 08 Aug 2002
Resigned 19 Mar 2004

Persons with significant control

1

Gateway, CreweCW1 6YY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Resolution
4 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 May 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Auditors Resignation Company
8 January 2018
AUDAUD
Auditors Resignation Company
5 January 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01MG01
Legacy
22 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Legacy
18 July 2012
MG01MG01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Legacy
18 August 2011
MG01MG01
Legacy
18 August 2011
MG01MG01
Legacy
12 August 2011
MG04MG04
Legacy
12 August 2011
MG04MG04
Accounts With Accounts Type Group
12 August 2011
AAAnnual Accounts
Legacy
6 July 2011
MG04MG04
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Move Registers To Sail Company
19 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Legacy
4 August 2010
MG02MG02
Accounts With Accounts Type Group
12 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
16 January 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2010
RESOLUTIONSResolutions
Legacy
30 October 2009
MG01MG01
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
363aAnnual Return
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
287Change of Registered Office
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
88(2)R88(2)R
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Auditors Resignation Company
28 September 2005
AUDAUD
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
18 August 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
7 June 2004
AAAnnual Accounts
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288cChange of Particulars
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
3 November 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
88(2)R88(2)R
Legacy
21 September 2003
287Change of Registered Office
Legacy
14 September 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
11 September 2003
88(2)R88(2)R
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Incorporation Company
8 August 2002
NEWINCIncorporation