Company NameSchwing Limited
DirectorsNeil Anthony Coupe and Christoph Ries
Company StatusActive
Company Number05875610
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Neil Anthony Coupe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(1 year, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Perivale Park
Horsenden Lane South
Greenford
Middlesex
UB6 7RL
Secretary NameMr Neil Anthony Coupe
StatusCurrent
Appointed29 April 2021(14 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressUnit 11 Perivale Park
Horsenden Lane South
Greenford
Middlesex
UB6 7RL
Director NameMr Christoph Ries
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed16 July 2021(15 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressUnit 11 Perivale Park
Horsenden Lane South
Greenford
Middlesex
UB6 7RL
Director NameHans Joachim Willi Hilmar Gorlich
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed18 July 2006(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleSales Director
Correspondence AddressZur Schonen Aussicht 24
Schalksmuhle
D-58579
Germany
Secretary NameKlaus Heinrich Wilhelm Kappelmann
NationalityGerman
StatusResigned
Appointed18 July 2006(5 days after company formation)
Appointment Duration14 years, 9 months (resigned 29 April 2021)
RoleFinancial Controller
Country of ResidenceGermany
Correspondence AddressKathe-Kollwitz-Weg 8
Hamm
D-59069
Germany
Director NameMr Thomas Langhammer
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2021(14 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 11 Perivale Park
Horsenden Lane South
Greenford
Middlesex
UB6 7RL
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websiteschwing-stetter.co.uk
Email address[email protected]
Telephone020 89971515
Telephone regionLondon

Location

Registered AddressUnit 11 Perivale Park
Horsenden Lane South
Greenford
Middlesex
UB6 7RL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Schwing Stetter (Uk)
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 4 weeks ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 July 2021Director's details changed for Mr Chrsitoph Ries on 16 July 2021 (2 pages)
29 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
29 July 2021Appointment of Mr Chrsitoph Ries as a director on 16 July 2021 (2 pages)
29 July 2021Termination of appointment of Thomas Langhammer as a director on 16 July 2021 (1 page)
29 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 April 2021Appointment of Mr Neil Anthony Coupe as a secretary on 29 April 2021 (2 pages)
29 April 2021Appointment of Mr Thomas Langhammer as a director on 29 April 2021 (2 pages)
29 April 2021Termination of appointment of Klaus Heinrich Wilhelm Kappelmann as a secretary on 29 April 2021 (1 page)
12 March 2021Director's details changed for Mr Neil Anthony Coupe on 10 March 2021 (2 pages)
13 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(4 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
7 August 2009Return made up to 12/07/09; full list of members (3 pages)
7 August 2009Return made up to 12/07/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from unit 11, perival industrial park horsenden lane south greenford middlesex UB6 7RL (1 page)
14 July 2008Registered office changed on 14/07/2008 from unit 11, perival industrial park horsenden lane south greenford middlesex UB6 7RL (1 page)
4 July 2008Director appointed mr neil anthony coupe (1 page)
4 July 2008Director appointed mr neil anthony coupe (1 page)
4 July 2008Appointment terminated director hans gorlich (1 page)
4 July 2008Appointment terminated director hans gorlich (1 page)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
27 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
27 September 2006Ad 22/08/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 September 2006Ad 22/08/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
13 July 2006Incorporation (17 pages)
13 July 2006Incorporation (17 pages)