Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWISS CELL U.K LIMITED
Company Information for

SWISS CELL U.K LIMITED

11/12 Hallmark Trading Centre, Fourth Way, Wembley, MIDDLESEX, HA9 0LB,
Company Registration Number
02364729
Private Limited Company
Active

Company Overview

About Swiss Cell U.k Ltd
SWISS CELL U.K LIMITED was founded on 1989-03-22 and has its registered office in Wembley. The organisation's status is listed as "Active". Swiss Cell U.k Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SWISS CELL U.K LIMITED
 
Legal Registered Office
11/12 Hallmark Trading Centre
Fourth Way
Wembley
MIDDLESEX
HA9 0LB
Other companies in HA9
 
Filing Information
Company Number 02364729
Company ID Number 02364729
Date formed 1989-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-12
Return next due 2024-03-26
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-09 00:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWISS CELL U.K LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWISS CELL U.K LIMITED

Current Directors
Officer Role Date Appointed
DHIMANTKUMAR DAHYABHAI PATEL
Director 2014-02-20
HARISH DAHYABHAI PATEL
Director 2014-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRABNERS SECRETARIES LIMITED
Company Secretary 2011-08-17 2014-02-20
EDITH PFISTER
Director 2005-08-31 2014-02-20
ROLAND PFISTER
Director 1993-08-11 2014-02-20
EDITH PFISTER
Director 2005-08-31 2012-11-20
TIMOTHY JAMES MARSHALL
Company Secretary 1995-12-30 2011-09-06
EDITH PFISTER
Company Secretary 1993-08-11 2003-12-31
EDITH PFISTER
Director 1993-08-11 2003-12-31
DAVID GODFREY WILLIAMS
Company Secretary 1992-08-09 1993-08-11
ROLF GYR
Director 1992-08-09 1993-08-11
DAVID GODFREY WILLIAMS
Director 1992-08-09 1993-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHIMANTKUMAR DAHYABHAI PATEL PANCROFT LIMITED Director 2018-06-13 CURRENT 2006-02-01 Active
DHIMANTKUMAR DAHYABHAI PATEL H & D PROPERTY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
HARISH DAHYABHAI PATEL H & D PROPERTY LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
HARISH DAHYABHAI PATEL PANCROFT LIMITED Director 2016-03-01 CURRENT 2006-02-01 Active
HARISH DAHYABHAI PATEL DANBECK LIMITED Director 1991-12-28 CURRENT 1988-11-09 Active
HARISH DAHYABHAI PATEL SILPHARM LIMITED Director 1991-12-28 CURRENT 1982-11-17 Active
HARISH DAHYABHAI PATEL SHARCHEM LIMITED Director 1985-12-16 CURRENT 1980-08-27 Active
HARISH DAHYABHAI PATEL PHARM MEDICA LIMITED Director 1984-01-31 CURRENT 1981-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-27Unaudited abridged accounts made up to 2023-03-31
2023-04-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-31Unaudited abridged accounts made up to 2022-03-31
2022-12-15DIRECTOR APPOINTED MR DHINIL DHIMANTKUMAR PATEL
2022-12-15AP01DIRECTOR APPOINTED MR DHINIL DHIMANTKUMAR PATEL
2022-11-21Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 2022-10-17
2022-11-21Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 2022-10-17
2022-11-21PSC04Change of details for Mr Dhimantkumar Dahyabhai Patel as a person with significant control on 2022-10-17
2022-11-21CH01Director's details changed for Mr Dhimantkumar Dahyabhai Patel on 2022-10-17
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-10AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0112/03/15 ANNUAL RETURN FULL LIST
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIMANTKUMAR DAHYABHAI PATEL / 01/01/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH DAHYABHAI PATEL / 01/01/2015
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM C/O Affinity Associates 11/12 Hallmark Trading Estate Fourth Way Wembley Middlesex HA9 0LB
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023647290002
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023647290001
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRABNERS SECRETARIES LIMITED
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PFISTER
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR EDITH PFISTER
2014-02-20AP01DIRECTOR APPOINTED DHIMANTKUMAR DAHYABHAI PATEL
2014-02-20AP01DIRECTOR APPOINTED MR HARISH DAHYABHAI PATEL
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM Swiss Cell Uk Limited C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool Merseyside L2 3YL
2013-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-19MISCMinutes of meeting
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR EDITH PFISTER
2012-10-30AP01DIRECTOR APPOINTED EDITH PFISTER
2012-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-24AR0109/08/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PFISTER / 24/09/2012
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MARSHALL
2011-08-18AR0109/08/11 FULL LIST
2011-08-18AP04CORPORATE SECRETARY APPOINTED BRABNERS SECRETARIES LIMITED
2011-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-11AR0109/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH PFISTER / 09/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PFISTER / 09/08/2010
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM SWISS CELL UK LIMITED C/O BREMNERS 6TH FLOOR SILK HOUSE COURT TITHE BARN STREET LIVERPOOL L2 2LZ
2009-08-24363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-21363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-17363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-01363(288)SECRETARY RESIGNED
2005-09-01363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 1 CROSSHALL STREET LIVERPOOL MERSEYSIDE L1 6DH
2004-09-14363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-15288bDIRECTOR RESIGNED
2003-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-20363sRETURN MADE UP TO 09/08/03; NO CHANGE OF MEMBERS
2003-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-22363sRETURN MADE UP TO 09/08/02; NO CHANGE OF MEMBERS
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 11 KING STREET CHESTER CH1 2AL
2001-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-16363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-31363sRETURN MADE UP TO 09/08/00; NO CHANGE OF MEMBERS
1999-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-03363sRETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS
1998-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-05363sRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-08-19363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1996-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-14363sRETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS
1996-01-11288NEW SECRETARY APPOINTED
1995-10-24363sRETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SWISS CELL U.K LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWISS CELL U.K LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWISS CELL U.K LIMITED

Intangible Assets
Patents
We have not found any records of SWISS CELL U.K LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWISS CELL U.K LIMITED
Trademarks
We have not found any records of SWISS CELL U.K LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWISS CELL U.K LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as SWISS CELL U.K LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SWISS CELL U.K LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWISS CELL U.K LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWISS CELL U.K LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.