This company is commonly known as Richard C Swift Ltd. The company was founded 21 years ago and was given the registration number 04534135. The firm's registered office is in SHROPSHIRE. You can find them at Central Bakery, Clee Hill, Ludlow, Shropshire, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.
Name | : | RICHARD C SWIFT LTD |
---|---|---|
Company Number | : | 04534135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2002 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Bakery, Clee Hill, Ludlow, Shropshire, SY8 3LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Bakery 29 High Street, Clee Hill, Ludlow, SY8 3LZ | Secretary | 12 September 2002 | Active |
Central Bakery, 29 High Street Clee Hill, Ludlow, SY8 3LZ | Director | 12 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 September 2002 | Active |
Heath Cottage, Tenbury Road, Clee Hill, Ludlow, England, SY8 3LY | Director | 22 October 2012 | Active |
11, St Marys Lane, Ludlow, United Kingdom, SY8 1DZ | Director | 22 October 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 September 2002 | Active |
Mr John William Swift | ||
Notified on | : | 07 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | C/O Kroll Advisory, The Chancery, Manchester, M2 1EW |
Nature of control | : |
|
Mr John William Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heath Cottage, Tenbury Road, Ludlow, United Kingdom, SY8 3LY |
Nature of control | : |
|
Mr Robert Charles Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, St Marys Lane, Ludlow, United Kingdom, SY8 1DZ |
Nature of control | : |
|
Mr Richard Charles Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Central Bakery, 29 High Street, Ludlow, United Kingdom, SY8 3LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-11-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Change person director company with change date. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.