Background WavePink WaveYellow Wave

SWAN ENTERPRISES (DERBYSHIRE) LIMITED (06031146)

SWAN ENTERPRISES (DERBYSHIRE) LIMITED (06031146) is an active UK company. incorporated on 18 December 2006. with registered office in Burton-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SWAN ENTERPRISES (DERBYSHIRE) LIMITED has been registered for 19 years. Current directors include SINGH, Harbinder.

Company Number
06031146
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
Bella Vista, Burton-On-Trent, DE15 0PR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINGH, Harbinder
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAN ENTERPRISES (DERBYSHIRE) LIMITED

SWAN ENTERPRISES (DERBYSHIRE) LIMITED is an active company incorporated on 18 December 2006 with the registered office located in Burton-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SWAN ENTERPRISES (DERBYSHIRE) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06031146

LTD Company

Age

19 Years

Incorporated 18 December 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SWAN STORES LIMITED
From: 18 December 2006To: 14 December 2012
Contact
Address

Bella Vista Brizlincote Lane Burton-On-Trent, DE15 0PR,

Previous Addresses

, 25 North Street, Swadlincote, Derbyshire, DE11 0AX
From: 11 November 2014To: 23 October 2023
, 45-47 Midland Road, Swadlincote, Derbyshire, DE11 0AN
From: 18 December 2006To: 11 November 2014
Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
New Owner
Jan 25
Owner Exit
Oct 25
New Owner
Jan 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KANG, Amrit Pal

Active
Ashby Road, Burton-On-TrentDE15 0PP
Secretary
Appointed 18 Dec 2006

SINGH, Harbinder

Active
Brizlincote Lane, Burton-On-TrentDE15 0PR
Born August 1970
Director
Appointed 18 Dec 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 18 Dec 2006
Resigned 18 Dec 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 18 Dec 2006
Resigned 18 Dec 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Harbinder Singh

Active
Brizlincote Lane, Burton-On-TrentDE15 0PR
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jan 2025

Mrs Balwant Kaur

Ceased
Brizlincote Lane, Burton-On-TrentDE15 0PR
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2025

Ms Balwant Kaur

Active
Brizlincote Lane, Burton-On-TrentDE15 0PR
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Move Registers To Sail Company
15 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
225Change of Accounting Reference Date
Legacy
29 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
287Change of Registered Office
Incorporation Company
18 December 2006
NEWINCIncorporation