Swan Staff Recruitment Limited

DataGardener
swan staff recruitment limited
in administration
Medium

Swan Staff Recruitment Limited

03121740Private Limited With Share Capital

C/O Valentine & Co Galley House, Moon Lane, Barnet, EN55YL
Incorporated

03/11/1995

Company Age

30 years

Directors

1

Employees

83

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Swan Staff Recruitment Limited (03121740) is a private limited with share capital incorporated on 03/11/1995 (30 years old) and registered in barnet, EN55YL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Swanstaff recruitment is an award winning recruitment provider with branches across the uk, established in 1997 by ceo stephen rogers. stephen initially started swanstaff from home whilst working as a full time firefighter in london; he saw how other agencies operated and knew he could provide a bet...

Private Limited With Share Capital
SIC: 68209
Medium
Incorporated 03/11/1995
EN55YL
83 employees

Financial Overview

Total Assets

£6.30M

Liabilities

£5.71M

Net Assets

£596.4K

Turnover

£10.45M

Cash

£153.9K

Key Metrics

83

Employees

1

Directors

5

Shareholders

2

CCJs

Board of Directors

1

Charges

12

Registered

3

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-03-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:28-02-2025
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:28-02-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:20-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-06-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-12-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-09-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-08-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:08-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:13-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2017
Resolution
Category:Resolution
Date:06-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2016
Auditors Resignation Company
Category:Auditors
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:13-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2012
Termination Director Company With Name
Category:Officers
Date:15-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Termination Secretary Company With Name
Category:Officers
Date:30-07-2010
Legacy
Category:Mortgage
Date:12-02-2010
Legacy
Category:Mortgage
Date:12-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:21-01-2009
Legacy
Category:Capital
Date:14-01-2009
Legacy
Category:Address
Date:10-11-2008
Legacy
Category:Officers
Date:10-11-2008
Legacy
Category:Mortgage
Date:18-10-2008
Legacy
Category:Officers
Date:21-05-2008
Legacy
Category:Officers
Date:02-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2008
Legacy
Category:Annual Return
Date:14-12-2007
Legacy
Category:Annual Return
Date:04-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2006

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2023
Filing Date08/07/2021
Latest Accounts31/03/2021

Trading Addresses

Lakeview West, Galleon Boulevard, Crossways Business Park, Dartford, Kent, DA26QE
C/O Valentine & Co Galley House, Moon Lane, Barnet En5 5Yl, Barnet, EN55YLRegistered

Related Companies

2

Contact

01322618100
engineering@swanstaff.co.ukrecruitment@swanstaff.co.uk
swanstaff.co.uk
C/O Valentine & Co Galley House, Moon Lane, Barnet, EN55YL