This company is commonly known as Swift (24 Hour) Courier Services Limited. The company was founded 29 years ago and was given the registration number 02965884. The firm's registered office is in NEWBURY. You can find them at Swift House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | SWIFT (24 HOUR) COURIER SERVICES LIMITED |
---|---|---|
Company Number | : | 02965884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swift House, Hambridge Lane, Newbury, Berkshire, RG14 5TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Dairy, 11 Milner Road, Burnham, England, SL1 7PA | Director | 29 September 2008 | Active |
48 Meadow Close, Thatcham, United Kingdom, RG19 3RG | Director | 05 August 2019 | Active |
The Old Byre, Church Farm, Enborne, Newbury, RG20 0HD | Secretary | 29 September 2008 | Active |
The Old Coach House, Church Road, Shaw, Newbury, RG14 1RH | Secretary | 07 September 1994 | Active |
4 Badbury, Swindon, SN4 0EU | Secretary | 31 July 1995 | Active |
21 Castle Grove, Newbury, RG14 1PS | Secretary | 30 September 1996 | Active |
21-22 Park Way, Newbury, RG14 1EE | Corporate Secretary | 11 November 2005 | Active |
85 County Road, Swindon, SN1 2EE | Corporate Secretary | 01 April 2004 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 07 September 1994 | Active |
Island House 28 The Gabriels, Newbury, RG14 6PZ | Director | 07 September 1994 | Active |
Swift House, Hambridge Lane, Newbury, RG14 5TU | Director | 06 December 2017 | Active |
17 Stevens Green, St Mary Bourne, Andover, SP11 6DF | Director | 07 September 1994 | Active |
The Old Coach House, Church Road, Shaw, Newbury, RG14 1RH | Director | 07 September 1994 | Active |
The Old Coach House, Bath Road, Speen, Newbury, England, RG14 1RH | Director | 14 March 2011 | Active |
212 Andover Road, Newbury, RG14 6NU | Director | 01 April 2001 | Active |
21 Castle Grove, Newbury, RG14 1PS | Director | 01 April 2001 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 07 September 1994 | Active |
Swift Group Of Companies Limited | ||
Notified on | : | 07 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swift House, Hambridge Lane, Newbury, England, RG14 5TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type small. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type small. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type small. | Download |
2017-12-07 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-18 | Accounts | Accounts with accounts type full. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.