UKBizDB.co.uk

SWIFT CATERING SUPPLIES LTD

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

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.

Company Information

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:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:The Old School, The Stennack, St. Ives, Cornwall, TR26 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E6, Formal Business Park, Camborne, England, TR14 0PY

Director07 March 2023Active
Unit E6, Formal Business Park, Camborne, England, TR14 0PY

Director22 April 2003Active
Unit E6, Formal Business Park, Camborne, England, TR14 0PY

Director01 January 2018Active
5 Trencrom Row, Lelant Downs, St Ives, TR27 6NU

Secretary10 March 2003Active
5 Trencrom Row, Lelant Downs, Saint Ives, TR27 6NU

Secretary11 March 2003Active
3, Levant Close, Trewellard, Penzance, United Kingdom, TR19 7TG

Secretary22 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 March 2003Active
29 Buccaneer Street, Penzance, United Kingdom, TR18 2GD

Director19 August 2013Active
5 Trencrom Row, Lelant Downs, Saint Ives, TR27 6NU

Director10 March 2003Active
3, Levant Close, Trewellard, Penzance, United Kingdom, TR19 7TG

Director10 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.