UKBizDB.co.uk

SWIFT ACCESS SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swift Access Solutions Ltd. The company was founded 4 years ago and was given the registration number 12189514. The firm's registered office is in CHESTER. You can find them at 2 Padge Lane, Broxton, Chester, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SWIFT ACCESS SOLUTIONS LTD
Company Number:12189514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:2 Padge Lane, Broxton, Chester, United Kingdom, CH3 9HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Padge Lane, Padge Lane, Broxton, Chester, United Kingdom, CH3 9HR

Director31 August 2023Active
2, Padge Lane, Broxton, Chester, United Kingdom, CH3 9HR

Director12 February 2021Active
2, Padge Lane, Broxton, Chester, England, CH3 9HR

Director04 March 2020Active
2, Padge Lane, Broxton, Chester, United Kingdom, CH3 9HR

Director04 September 2019Active
16, Corun Y Bryn, Connah's Quay, Deeside, Wales, CH5 4QS

Director10 September 2019Active

People with Significant Control

Mrs Lavinia Bernadette Chew
Notified on:12 February 2021
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:2, Padge Lane, Chester, United Kingdom, CH3 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Anthony Chew
Notified on:09 March 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:2, Padge Lane, Chester, United Kingdom, CH3 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julie Jones
Notified on:04 September 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:Wales
Address:16, Corun Y Bryn, Deeside, Wales, CH5 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lavinia Bernadette Chew
Notified on:04 September 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:2, Padge Lane, Chester, United Kingdom, CH3 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-06-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-24Officers

Termination director company with name termination date.

Download
2022-12-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-04Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.