Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED
Company Information for

SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED

KEEN ROAD, CARDIFF, CF24,
Company Registration Number
05963186
Private Limited Company
Dissolved

Dissolved 2015-11-27

Company Overview

About Swm Developments (custom House) Ltd
SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED was founded on 2006-10-11 and had its registered office in Keen Road. The company was dissolved on the 2015-11-27 and is no longer trading or active.

Key Data
Company Name
SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED
 
Legal Registered Office
KEEN ROAD
CARDIFF
 
Previous Names
MANDACO 493 LIMITED30/11/2006
Filing Information
Company Number 05963186
Date formed 2006-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2015-11-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 05:52:32
Primary Source:Companies House
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 SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH GRIFFITHS
Company Secretary 2006-12-05
PAUL EDWARD BAILEY
Director 2006-12-05
ANNE ELIZABETH GRIFFITHS
Director 2006-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD BERRY
Director 2006-12-05 2008-12-08
DAVID ALAN WHITELEY
Director 2006-12-05 2008-12-08
ACUITY SECRETARIES LIMITED
Company Secretary 2006-10-11 2008-10-30
M AND A NOMINEES LIMITED
Director 2006-10-11 2008-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH GRIFFITHS MISSION ESTATES (WYELANDS) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
ANNE ELIZABETH GRIFFITHS REDI-151 LIMITED Company Secretary 2004-06-14 CURRENT 2003-10-30 Liquidation
ANNE ELIZABETH GRIFFITHS BAILEY HOMES PLC Company Secretary 1994-03-24 CURRENT 1980-03-07 Dissolved 2013-10-05
PAUL EDWARD BAILEY HENDRE PROPERTIES LIMITED Director 2012-03-30 CURRENT 2011-10-20 Liquidation
PAUL EDWARD BAILEY MATHERN (2008) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
PAUL EDWARD BAILEY TRURO BOATYARD LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
PAUL EDWARD BAILEY SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
PAUL EDWARD BAILEY MISSION ESTATES (WYELANDS) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
PAUL EDWARD BAILEY WATERTON CROSS MANAGEMENT LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL EDWARD BAILEY REDI-151 LIMITED Director 2004-06-14 CURRENT 2003-10-30 Liquidation
PAUL EDWARD BAILEY CARDIFF RUGBY FOOTBALL CLUB LIMITED Director 2003-12-05 CURRENT 2003-06-27 Active
PAUL EDWARD BAILEY MARGAM INVESTMENT PROPERTIES LIMITED Director 2003-01-31 CURRENT 2001-09-28 Dissolved 2014-01-10
PAUL EDWARD BAILEY CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
PAUL EDWARD BAILEY RELPART LIMITED Director 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
PAUL EDWARD BAILEY MINRELA LIMITED Director 2001-07-31 CURRENT 1988-12-19 Active
PAUL EDWARD BAILEY RELPART HOLDINGS LIMITED Director 2000-09-25 CURRENT 2000-02-21 Dissolved 2017-09-29
PAUL EDWARD BAILEY CARDIFF RUGBY LIMITED Director 1997-06-10 CURRENT 1996-05-15 Active
PAUL EDWARD BAILEY SWM DEVELOPMENTS LTD Director 1996-06-10 CURRENT 1996-06-10 Active
ANNE ELIZABETH GRIFFITHS MYRTLE PROJECT MANAGEMENT LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ANNE ELIZABETH GRIFFITHS REDI 205 LIMITED Director 2013-10-14 CURRENT 2011-10-12 Active
ANNE ELIZABETH GRIFFITHS HENDRE PROPERTIES LIMITED Director 2012-04-30 CURRENT 2011-10-20 Liquidation
ANNE ELIZABETH GRIFFITHS WATERS EDGE (APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2010-11-12 CURRENT 2007-09-17 Active
ANNE ELIZABETH GRIFFITHS VIKING MANAGEMENT (SEAHOUSES) LIMITED Director 2010-05-03 CURRENT 2006-03-24 Active
ANNE ELIZABETH GRIFFITHS RELPART HOLDINGS LIMITED Director 2008-10-30 CURRENT 2000-02-21 Dissolved 2017-09-29
ANNE ELIZABETH GRIFFITHS MINRELA LIMITED Director 2008-10-30 CURRENT 1988-12-19 Active
ANNE ELIZABETH GRIFFITHS MATHERN (2008) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
ANNE ELIZABETH GRIFFITHS SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
ANNE ELIZABETH GRIFFITHS MISSION ESTATES (WYELANDS) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
ANNE ELIZABETH GRIFFITHS WATERTON CROSS MANAGEMENT LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
ANNE ELIZABETH GRIFFITHS REDI-151 LIMITED Director 2003-12-09 CURRENT 2003-10-30 Liquidation
ANNE ELIZABETH GRIFFITHS CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
ANNE ELIZABETH GRIFFITHS RELPART LIMITED Director 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
ANNE ELIZABETH GRIFFITHS SWM DEVELOPMENTS LTD Director 1999-06-01 CURRENT 1996-06-10 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
2015-11-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM ATLANTIC HOUSE, GROUND FLOOR GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2014-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-104.20STATEMENT OF AFFAIRS/4.19
2014-09-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-13LATEST SOC13/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-13AR0111/10/13 FULL LIST
2013-05-31AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-24AR0111/10/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-10-18AR0111/10/11 FULL LIST
2010-10-15AR0111/10/10 FULL LIST
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-14AR0111/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRIFFITHS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BAILEY / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRIFFITHS / 01/10/2009
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE GATEHOUSE MELROSE HALL, CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BERRY
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID WHITELEY
2008-12-15363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR M AND A NOMINEES LIMITED
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY M AND A SECRETARIES LIMITED
2008-11-14RES01ALTER ARTICLES 30/10/2008
2008-06-1188(2)AD 04/04/08 GBP SI 1@1=1 GBP IC 1/2
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-13363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-11-30CERTNMCOMPANY NAME CHANGED MANDACO 493 LIMITED CERTIFICATE ISSUED ON 30/11/06
2006-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-19
Appointment of Liquidators2014-09-08
Resolutions for Winding-up2014-09-08
Meetings of Creditors2014-08-27
Fines / Sanctions
No fines or sanctions have been issued against SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-09 Outstanding BAILEY INVESTMENTS LIMITED AND SWM DEVELOPMENTS LIMITED
LEGAL CHARGE 2009-11-09 Outstanding USK LEAP DEVELOPMENTS LIMITED AND RELPART LIMITED
LEGAL CHARGE 2008-04-05 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-12-22 Outstanding PRINCIPALITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

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 SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED

Intangible Assets
Patents
We have not found any records of SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED
Trademarks
We have not found any records of SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWM DEVELOPMENTS (CUSTOM HOUSE) 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 (68100 - Buying and selling of own real estate) as SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SWM DEVELOPMENTS (CUSTOM HOUSE) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySWM DEVELOPMENTS (CUSTOM HOUSE) LIMITEDEvent Date2014-09-04
David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySWM DEVELOPMENTS (CUSTOM HOUSE) LIMITEDEvent Date2014-09-04
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 4 September 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. David Hill (IP number 6904) and Peter Richard Dewey (IP number 7806) both of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed Joint Liquidators of the Company on 4 September 2014. Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at katrina.orum@begbies-traynor.com. Anne Griffiths , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partySWM DEVELOPMENTS (CUSTOM HOUSE) LIMITEDEvent Date2014-09-04
The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW and its principal trading address is at Atlantic House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8RD . David Hill (IP Number: 6904 ) and Peter Richard Dewey (IP Number: 7806 ), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint Liquidators of the Company on 4 September 2014 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 14 August 2015 at 10:45 am and 11:00 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 02920 894 270 . Alternatively enquiries can be made to Katrina Orum by e-mail at katrina.orum@begbies-traynor.com or by telephone on 02920 894 270 . David Hill , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partySWM DEVELOPMENTS (CUSTOM HOUSE) LIMITEDEvent Date2014-08-20
The registered & trading office of the Company is at Atlantic House, Ground Floor, Greenwood Close, Cardiff Business Park, Cardiff, CF23 8RD . Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 4 September 2014 at 11:30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW not later than 12 noon on 3 September 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Katrina Orum of Begbies Traynor (Central) LLP by e-mail at Katrina.orum@begbies-traynor.com or by telephone on 02920 894 270 . By Order of the Board
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2011-01-07
S R TRANSPORT (NI) LIMITED In Liquidation Registered Office: Suite 5 Ormeau Road, 91-97 Ormeau Road, Belfast, BT7 1SH I, Orla Wallace, of Wallace & Company Ltd, Suite 1, First Floor Benmore House, 343/353 Lisburn Road, Belfast, BT9 7EP, was appointed Liquidator of the above company at a meeting of creditors on 22 December 2010 which was convened under Article 84 of The Insolvency (Northern Ireland) Order 1989. Creditors of the company are required, on or before 28 January 2011, to send their full names, addresses and particulars of their debts or claims to Orla Wallace of Wallace & Company Ltd, Suite 1, First Floor Benmore House, 343/353 Lisburn Road, Belfast, BT9 7EP the Liquidator of the said company. If required by notice in writing from the said Liquidator, creditors must come in and prove their said debts or claims at such time and place as shall be specified in the said notice or in default thereof may be excluded from the benefit of any distribution made before such debts are proved. Orla Wallace, Liquidator Proof of Debt forms have been circularised to all known creditors and further copies are available on request from Wallace & Company Ltd, Suite 1, First Floor Benmore House, 343/353 Lisburn Road, Belfast, BT9 7EP or Telephone (028) 9066 6129
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWM DEVELOPMENTS (CUSTOM HOUSE) 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 SWM DEVELOPMENTS (CUSTOM HOUSE) 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.