Background WavePink WaveYellow Wave

SWANSWAY TPS BLACKBURN LIMITED (10641533)

SWANSWAY TPS BLACKBURN LIMITED (10641533) is an active UK company. incorporated on 27 February 2017. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). SWANSWAY TPS BLACKBURN LIMITED has been registered for 9 years. Current directors include MARSLAND, Richard Allan, SMYTH, David, SMYTH, John and 2 others.

Company Number
10641533
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
Swansway Group, Crewe, CW1 6YY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
MARSLAND, Richard Allan, SMYTH, David, SMYTH, John, SMYTH, Michael, SMYTH, Peter
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANSWAY TPS BLACKBURN LIMITED

SWANSWAY TPS BLACKBURN LIMITED is an active company incorporated on 27 February 2017 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). SWANSWAY TPS BLACKBURN LIMITED was registered 9 years ago.(SIC: 45310)

Status

active

Active since 9 years ago

Company No

10641533

LTD Company

Age

9 Years

Incorporated 27 February 2017

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 (10 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Swansway Group Gateway Crewe, CW1 6YY,

Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Cleared
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

MARSLAND, Richard Allan

Active
Gateway, CreweCW1 6YY
Secretary
Appointed 16 Oct 2017

MARSLAND, Richard Allan

Active
Gateway, CreweCW1 6YY
Born January 1962
Director
Appointed 16 Oct 2017

SMYTH, David

Active
Gateway, CreweCW1 6YY
Born June 1962
Director
Appointed 27 Feb 2017

SMYTH, John

Active
Gateway, CreweCW1 6YY
Born January 1967
Director
Appointed 27 Feb 2017

SMYTH, Michael

Active
Gateway, CreweCW1 6YY
Born January 1939
Director
Appointed 27 Feb 2017

SMYTH, Peter

Active
Gateway, CreweCW1 6YY
Born November 1964
Director
Appointed 27 Feb 2017

HOLGATE, John

Resigned
Gateway, CreweCW1 6YY
Born February 1957
Director
Appointed 27 Feb 2017
Resigned 16 Oct 2017

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 27 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 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
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Incorporation Company
27 February 2017
NEWINCIncorporation