UKBizDB.co.uk

SWIFT DEVELOPMENTS (MIDLANDS) LIMITED

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

This company is commonly known as Swift Developments (midlands) Limited. The company was founded 17 years ago and was given the registration number 05863093. The firm's registered office is in BIRMINGHAM. You can find them at Woodhouse Farm Packhorse Lane, Kings Norton, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SWIFT DEVELOPMENTS (MIDLANDS) LIMITED
Company Number:05863093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Woodhouse Farm Packhorse Lane, Kings Norton, Birmingham, England, B38 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Bank, Tanworth Lane, Beoley, Redditch, England, B98 9EH

Secretary27 July 2023Active
Touchwood, Alderhanger Lane, Beoley, Redditch, England, B98 9ED

Director21 July 2023Active
Meadow Bank, Tanworth Lane, Beoley, Redditch, England, B98 9EH

Director21 July 2023Active
Pasture Farm, Rushbrook Lane, Tanworth-In-Arden, Solihull, England, B94 5HW

Director21 July 2023Active
Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, England, B38 0DN

Director10 February 2022Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary30 June 2006Active
Harrison Farm Nuthurst Lane, Hockley Heath, Solihull, B94 5PR

Secretary19 July 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director30 June 2006Active
Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, England Uk, B38 0DN

Director19 July 2006Active
Harrison Farm Nuthurst Lane, Hockley Heath, Solihull, B94 5PR

Director19 July 2006Active

People with Significant Control

Mr Shane Patrick Grant
Notified on:01 July 2023
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Woodhouse Farm, Packhorse Lane, Birmingham, England, B38 0DN
Nature of control:
  • Right to appoint and remove directors
Mr James Noel Walsh
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:Irish
Country of residence:England
Address:Harrisons Farm, Nuthurst Lane, Solihull, England, B94 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Cahal Joseph Grant
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:Irish
Country of residence:England
Address:Woodhouse Farm, Packhorse Lane, Birmingham, England, B38 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Amy Gantley
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:15, Kineton Lane, Solihull, England, B94 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Gary Grant
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:Irish
Country of residence:England
Address:Meadow Bank, Tanworth Lane, Beoley, England, B90 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
James Paul Walsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Harrisons Farm, Nuthurst Lane, Solihull, England, B94 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Michelle Teresa Gaughan
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:72, Burman Road, Solihull, England, B90 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person secretary company with name date.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.