Bristol
Connecticut
Ct 06010
Director Name | Mr James Thomas Harding |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Senior Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Wates Way Mitcham Surrey CR4 4HR |
Director Name | William Robert Charles Opie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Unit President |
Country of Residence | Sweden |
Correspondence Address | PO Box 216 Stromsholmen Ab Verkstadsgatan 16 Se-573 23 Trans Sweden |
Director Name | Mrs Sarah Anne Beattie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Lower Garth Thornton Steward Ripon North Yorkshire HG4 4BB |
Director Name | Mrs Jill Goddard |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 04 September 2007) |
Role | Secretary |
Correspondence Address | Lower Garth Thornton Steward Ripon North Yorkshire HG4 4BB |
Director Name | Michael Edwards Goddard |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 04 September 2007) |
Role | Chartered Engineer |
Correspondence Address | Lower Garth Thornton Steward Ripon North Yorkshire HG4 4BB |
Director Name | Victoria Jane Hunter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Holly Dene Thornborough Bedale North Yorkshire DL8 2RE |
Secretary Name | Mrs Jill Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Lower Garth Thornton Steward Ripon North Yorkshire HG4 4BB |
Director Name | Penny Annette Stephens |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(19 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folyats Fyfield Road Ongar Essex CM5 0HN |
Director Name | Mr Raymond Aubrey Stephens |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(19 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Folyats Fyfield Road Ongar Essex CM5 0HN |
Secretary Name | Mrs Linda Vera Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(19 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 650 Rayleigh Road Hutton Brentwood Essex CM13 1SJ |
Director Name | Mr Peter Allen Gutermann |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2018(29 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 June 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 123 Main Street Bristol Connecticut Ct 06010 |
Director Name | Mr Lars Gustav Hagelberg |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 July 2018(29 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 June 2019) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Verkstadsgatan 16 Se-573 23 Tranas Sweden |
Director Name | Mr Richard Harding Carr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wates Way Mitcham Surrey CR4 4HR |
Director Name | Mr Johan Evert Runesson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 June 2019(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2021) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 22 Wates Way Mitcham Surrey CR4 4HR |
Website | inflite.co.uk |
---|
Registered Address | 22 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Swan Investments Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £327,440 |
Net Worth | £423,865 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
1 August 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
28 September 2021 | Termination of appointment of Richard Harding Carr as a director on 30 August 2021 (1 page) |
3 September 2021 | Termination of appointment of Johan Evert Runesson as a director on 1 June 2021 (1 page) |
3 September 2021 | Appointment of William Robert Charles Opie as a director on 1 August 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
28 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
28 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Peter Allen Gutermann as a director on 17 June 2019 (1 page) |
18 June 2019 | Appointment of Mr James Thomas Harding as a director on 17 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Lars Gustav Hagelberg as a director on 17 June 2019 (1 page) |
18 June 2019 | Appointment of Mr Johan Evert Runesson as a director on 17 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Richard Harding Carr as a director on 17 June 2019 (2 pages) |
17 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
24 August 2018 | Resolutions
|
23 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
2 August 2018 | Termination of appointment of Penny Annette Stephens as a director on 23 July 2018 (1 page) |
2 August 2018 | Appointment of Mr Peter Allen Gutermann as a director on 23 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Michael Vincent Kennedy as a director on 23 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Raymond Aubrey Stephens as a director on 23 July 2018 (1 page) |
2 August 2018 | Appointment of Mr Lars Gustav Hagelberg as a director on 23 July 2018 (2 pages) |
2 August 2018 | Registered office address changed from Inflite House Stansted Airport Stansted Essex CM24 1RY to 22 Wates Way Mitcham Surrey CR4 4HR on 2 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Linda Vera Ellis as a secretary on 23 July 2018 (1 page) |
10 April 2018 | Second filing for the notification of Industrial Gas Springs Group Holdings Limited as a person with significant control (7 pages) |
10 April 2018 | Second filing for the cessation of Swan Investments Group Holdings Limited as a person with significant control (6 pages) |
29 March 2018 | Second filing for the notification of Industrial Gas Springs Group Holdings Limited as a person with significant control (7 pages) |
29 March 2018 | Second filing for the cessation of Swan Investments Group Holdings Limited as a person with significant control (6 pages) |
5 March 2018 | Notification of Swan Investments Group Holdings Limited as a person with significant control on 21 February 2018 (2 pages) |
5 March 2018 | Cessation of Swan Investments Group Holdings Limited as a person with significant control on 21 February 2018 (2 pages) |
5 March 2018 | Notification of Industrial Gas Springs Group Holdings Limited as a person with significant control on 21 February 2018
|
5 March 2018 | Cessation of Swan Investments Group Ltd. as a person with significant control on 21 February 2018 (1 page) |
2 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (14 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
4 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
8 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: lower garth thornton steward ripon north yorkshire HG4 4BB (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | New director appointed (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Secretary resigned;director resigned (1 page) |
12 September 2007 | New director appointed (4 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: lower garth thornton steward ripon north yorkshire HG4 4BB (1 page) |
12 September 2007 | New director appointed (4 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | New director appointed (4 pages) |
12 September 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 17/08/05; full list of members (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Resolutions
|
22 July 2004 | Director resigned (1 page) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
16 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (9 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (9 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 17/08/01; full list of members (8 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
13 October 1999 | Return made up to 17/08/99; no change of members
|
13 October 1999 | Return made up to 17/08/99; no change of members
|
16 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
13 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 October 1995 | Return made up to 17/08/95; full list of members (6 pages) |
11 October 1995 | Return made up to 17/08/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
31 August 1988 | Incorporation (12 pages) |
31 August 1988 | Incorporation (12 pages) |