UKBizDB.co.uk

SWIFT ADVANCES PLC

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

This company is commonly known as Swift Advances Plc. The company was founded 40 years ago and was given the registration number 01800474. The firm's registered office is in THE DRIVE GREAT WARLEY. You can find them at Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:SWIFT ADVANCES PLC
Company Number:01800474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Arcadia House, Warley Hill Business Park, The Drive Great Warley, Brentwood Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arcadia House, Warley Hill Business Park, The Drive Great Warley, CM13 3BE

Secretary25 April 2014Active
Arcadia House, Warley Hill Business Park, The Drive Great Warley, CM13 3BE

Director03 May 2007Active
Arcadia House, The Drive, Brentwood, CM13 3BE

Director16 July 2010Active
Arcadia House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary30 October 2009Active
2 Somerby Close, Broxbourne, EN10 7AE

Secretary12 May 2004Active
Arcadia House, Warley Hill Business Park, The Drive Great Warley, CM13 3BE

Secretary19 November 2010Active
197 Spring Grove Road, Isleworth, TW7 4AL

Secretary30 April 2007Active
8 Truman Close, Laindon West, Basildon, SS15 6JS

Secretary13 December 1996Active
11 Burntwood Avenue, Emerson Park, Hornchurch, RM11 3JD

Secretary-Active
11 Burntwood Avenue, Hornchurch, RM11 3JD

Secretary01 January 1998Active
9, Peel Place, Ilford, IG5 0PS

Secretary18 December 2008Active
2 Somerby Close, Broxbourne, EN10 7AE

Director06 May 2004Active
Arcadia House, Warley Hill Business Park, The Drive Great Warley, CM13 3BE

Director19 November 2010Active
47 Mount Crescent, Brentwood, CM14 5DD

Director21 August 2003Active
Meadowlands, Winterpit Lane, Mannings Heath, RH13 6LZ

Director09 May 2007Active
197 Spring Grove Road, Isleworth, TW7 4AL

Director03 May 2005Active
11 Burntwood Avenue, Emerson Park, Hornchurch, RM11 3JD

Director-Active
11 Burntwood Avenue, Emerson Park, Hornchurch, RM11 3JD

Director-Active
2 Reigate Hill Close, Reigate, RH2 9PG

Director01 February 2006Active
3 Garden Lane, Bromley, BR1 3NB

Director06 May 2004Active

People with Significant Control

Kestrel 2 Bidco Limited
Notified on:08 October 2020
Status:Active
Country of residence:England
Address:Arcadia House, The Drive, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kestrel Acquistions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arcadia House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Auditors

Auditors resignation company.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type group.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type group.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type group.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type group.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.