Swisstulle Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£298,340 +0.85%
Employees£74 +6.75%
Total assets£940,630 +8.20%

SWISS NET UK PLC

Details

Company type Private Limited Company, Active
Company Number 00045771
Record last updated Saturday, October 22, 2016 7:04:27 AM UTC
Official Address Factory Lane Perry Street South Chard Somerset Ta202nr Tatworth And Forton
There are 2 companies registered at this street
Locality Tatworth And Forton
Region England
Postal Code TA202NR
Sector Weaving of textiles

Charts

Visits

SWISSTULLE UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42014-92015-32015-52015-72016-401234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 8, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Sep 15, 2015 Annual return Annual return
Financials Jul 2, 2015 Annual accounts Annual accounts
Registry Sep 23, 2014 Annual return Annual return
Financials Sep 10, 2014 Annual accounts Annual accounts
Registry Oct 3, 2013 Annual return Annual return
Financials Jul 25, 2013 Annual accounts Annual accounts
Registry Sep 25, 2012 Annual return Annual return
Financials Jul 11, 2012 Annual accounts Annual accounts
Registry Sep 26, 2011 Annual return Annual return
Financials Jul 14, 2011 Annual accounts Annual accounts
Registry Oct 14, 2010 Annual return Annual return
Registry Oct 14, 2010 Change of particulars for director Change of particulars for director
Registry Oct 14, 2010 Change of particulars for director 457... Change of particulars for director 457...
Registry Oct 14, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Oct 14, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 14, 2010 Resignation of one Director Resignation of one Director
Financials Jul 28, 2010 Annual accounts Annual accounts
Registry Jun 3, 2010 Appointment of a man as Trader and Director Appointment of a man as Trader and Director
Registry Feb 10, 2010 Annual return Annual return
Financials Jun 25, 2009 Annual accounts Annual accounts
Financials Nov 2, 2008 Annual accounts 457... Annual accounts 457...
Registry Oct 31, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 22, 2008 Annual return Annual return
Registry Jul 31, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 21, 2008 Appointment of a man as Ceo and Secretary Appointment of a man as Ceo and Secretary
Registry Dec 19, 2007 Resignation of a director Resignation of a director
Registry Dec 19, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 6, 2007 Resignation of a director Resignation of a director
Registry Oct 19, 2007 Resignation of one Textile Manufacturer and one Director (a man) Resignation of one Textile Manufacturer and one Director (a man)
Registry Jul 24, 2007 Annual return Annual return
Registry Jun 19, 2007 Appointment of a director Appointment of a director
Registry Jun 19, 2007 Resignation of a director Resignation of a director
Registry Jun 1, 2007 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry May 24, 2007 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Financials Apr 12, 2007 Annual accounts Annual accounts
Registry Jul 18, 2006 Annual return Annual return
Registry May 26, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials May 5, 2006 Annual accounts Annual accounts
Registry Sep 9, 2005 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Sep 9, 2005 Rereg pri-plc Rereg pri-plc
Registry Sep 9, 2005 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Sep 9, 2005 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Jul 22, 2005 Annual return Annual return
Financials Jul 1, 2005 Annual accounts Annual accounts
Registry Sep 7, 2004 Annual return Annual return
Financials Jun 22, 2004 Annual accounts Annual accounts
Registry Sep 3, 2003 Annual return Annual return
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Aug 16, 2002 Change of name certificate Change of name certificate
Registry Aug 16, 2002 Company name change Company name change
Registry Jul 24, 2002 Annual return Annual return
Financials Jun 20, 2002 Annual accounts Annual accounts
Registry Mar 18, 2002 Resignation of a director Resignation of a director
Registry Mar 18, 2002 Appointment of a director Appointment of a director
Registry Mar 18, 2002 Appointment of a director 457... Appointment of a director 457...
Registry Jan 4, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Dec 31, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 4, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 4, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 4, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 4, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 18, 2001 Annual return Annual return
Financials Jun 4, 2001 Annual accounts Annual accounts
Registry Oct 10, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 10, 2000 Alter mem and arts Alter mem and arts
Registry Jul 18, 2000 Annual return Annual return
Registry Jun 7, 2000 Resignation of a director Resignation of a director
Financials Jun 2, 2000 Annual accounts Annual accounts
Registry Jun 1, 2000 Appointment of a director Appointment of a director
Registry May 10, 2000 Resignation of 2 people: one Managing Director and one Director (a man) Resignation of 2 people: one Managing Director and one Director (a man)
Registry May 2, 2000 Appointment of a man as Textile Manufacturer and Director Appointment of a man as Textile Manufacturer and Director
Registry Aug 2, 1999 Annual return Annual return
Financials Jul 7, 1999 Annual accounts Annual accounts
Registry Aug 13, 1998 Annual return Annual return
Financials Jun 16, 1998 Annual accounts Annual accounts
Registry Oct 29, 1997 Appointment of a director Appointment of a director
Registry Oct 22, 1997 Annual return Annual return
Financials Apr 18, 1997 Annual accounts Annual accounts
Registry Mar 6, 1997 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 15, 1996 Annual return Annual return
Financials Mar 12, 1996 Annual accounts Annual accounts
Registry Oct 18, 1995 Annual return Annual return
Financials Mar 14, 1995 Annual accounts Annual accounts
Registry Jul 28, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 28, 1994 Annual accounts Annual accounts
Registry Jul 28, 1994 Director's particulars changed Director's particulars changed
Registry Jul 28, 1994 Annual return Annual return
Registry Aug 28, 1993 Appointment of a man as Director Appointment of a man as Director
Financials Jul 27, 1993 Annual accounts Annual accounts
Registry Jul 27, 1993 Annual return Annual return
Registry Jan 1, 1993 Two appointments: 2 men Two appointments: 2 men
Financials Oct 21, 1992 Annual accounts Annual accounts
Registry Aug 28, 1992 Resignation of 2 people: one Managing Director and one Director (a man) Resignation of 2 people: one Managing Director and one Director (a man)
Registry Jul 22, 1992 Annual return Annual return
Registry Jun 30, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 1991 Annual return Annual return
Financials Sep 16, 1991 Annual accounts Annual accounts
Registry Jul 10, 1991 Five appointments: 5 men Five appointments: 5 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)