This company is commonly known as Swift Catering Supplies Ltd. The company was founded 21 years ago and was given the registration number 04692061. The firm's registered office is in ST. IVES. You can find them at The Old School, The Stennack, St. Ives, Cornwall. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | SWIFT CATERING SUPPLIES LTD |
---|---|---|
Company Number | : | 04692061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old School, The Stennack, St. Ives, Cornwall, TR26 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E6, Formal Business Park, Camborne, England, TR14 0PY | Director | 07 March 2023 | Active |
Unit E6, Formal Business Park, Camborne, England, TR14 0PY | Director | 22 April 2003 | Active |
Unit E6, Formal Business Park, Camborne, England, TR14 0PY | Director | 01 January 2018 | Active |
5 Trencrom Row, Lelant Downs, St Ives, TR27 6NU | Secretary | 10 March 2003 | Active |
5 Trencrom Row, Lelant Downs, Saint Ives, TR27 6NU | Secretary | 11 March 2003 | Active |
3, Levant Close, Trewellard, Penzance, United Kingdom, TR19 7TG | Secretary | 22 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 March 2003 | Active |
29 Buccaneer Street, Penzance, United Kingdom, TR18 2GD | Director | 19 August 2013 | Active |
5 Trencrom Row, Lelant Downs, Saint Ives, TR27 6NU | Director | 10 March 2003 | Active |
3, Levant Close, Trewellard, Penzance, United Kingdom, TR19 7TG | Director | 10 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 March 2003 | Active |
Mr Andrew Mark Waterhouse | ||
Notified on | : | 04 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | White Cottage, Kehelland, Camborne, England, TR14 0DD |
Nature of control | : |
|
Mr Tresco Pierre Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E6, Formal Business Park, Camborne, England, TR14 0PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.