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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arcadia House, Warley Hill Business Park, The Drive Great Warley, CM13 3BE | Secretary | 25 April 2014 | Active |
Arcadia House, Warley Hill Business Park, The Drive Great Warley, CM13 3BE | Director | 03 May 2007 | Active |
Arcadia House, The Drive, Brentwood, CM13 3BE | Director | 16 July 2010 | Active |
Arcadia House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 30 October 2009 | Active |
2 Somerby Close, Broxbourne, EN10 7AE | Secretary | 12 May 2004 | Active |
Arcadia House, Warley Hill Business Park, The Drive Great Warley, CM13 3BE | Secretary | 19 November 2010 | Active |
197 Spring Grove Road, Isleworth, TW7 4AL | Secretary | 30 April 2007 | Active |
8 Truman Close, Laindon West, Basildon, SS15 6JS | Secretary | 13 December 1996 | Active |
11 Burntwood Avenue, Emerson Park, Hornchurch, RM11 3JD | Secretary | - | Active |
11 Burntwood Avenue, Hornchurch, RM11 3JD | Secretary | 01 January 1998 | Active |
9, Peel Place, Ilford, IG5 0PS | Secretary | 18 December 2008 | Active |
2 Somerby Close, Broxbourne, EN10 7AE | Director | 06 May 2004 | Active |
Arcadia House, Warley Hill Business Park, The Drive Great Warley, CM13 3BE | Director | 19 November 2010 | Active |
47 Mount Crescent, Brentwood, CM14 5DD | Director | 21 August 2003 | Active |
Meadowlands, Winterpit Lane, Mannings Heath, RH13 6LZ | Director | 09 May 2007 | Active |
197 Spring Grove Road, Isleworth, TW7 4AL | Director | 03 May 2005 | Active |
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 | Director | 01 February 2006 | Active |
3 Garden Lane, Bromley, BR1 3NB | Director | 06 May 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-30 | Auditors | Auditors resignation company. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type group. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type group. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Officers | Change person director company with change date. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Accounts | Accounts with accounts type group. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type group. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type group. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type group. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type group. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.