UKBizDB.co.uk

SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED

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

This company is commonly known as Swift Electrical Wholesalers (s-o-t) Limited. The company was founded 34 years ago and was given the registration number 02401639. The firm's registered office is in STOKE ON TRENT. You can find them at Monarch Works, Elswick Road, Stoke On Trent, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED
Company Number:02401639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Monarch Works, Elswick Road, Stoke On Trent, ST4 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Elswick Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2SH

Director21 August 2019Active
Unit 10, Elswick Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2SH

Director27 March 2019Active
Unit 10, Elswick Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2SH

Director27 March 2019Active
Unit 10, Elswick Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2SH

Director24 November 2021Active
Unit 10, Elswick Road, Fenton Industrial Estate, Stoke-On-Trent, England, ST4 2SH

Director18 October 2023Active
Monarch Works, Elswick Road, Stoke On Trent, ST4 1EW

Secretary28 November 2022Active
47 William Coltman Way, Stoke On Trent, ST6 5XB

Secretary20 December 2004Active
Maplejon, 3 School Lane, Stoke On Trent, ST3 3DU

Secretary01 May 1992Active
12 Scrimshaw Drive, Bradeley, Stoke On Trent, ST6 7PX

Secretary01 January 2003Active
47 William Coltman Way, Stoke On Trent, ST6 5XB

Director01 January 2007Active
Monarch Works, Elswick Road, Stoke On Trent, ST4 1EW

Director21 August 2019Active
Maplejon, 3 School Lane, Stoke On Trent, ST3 3DU

Director-Active
109a Buxton Road, Congleton, CW12 2DY

Director-Active
Dormer Lodge Winghouse Lane, Tittensor, Stoke On Trent, ST12 9HN

Director-Active
Fox Hollow Cracow Moss, Wrinehill, Crewe, CW3 9BS

Director01 January 2003Active
12 Scrimshaw Drive, Bradeley, Stoke On Trent, ST6 7PX

Director01 January 2003Active
Heycroft, Hartwell Lane, Barlaston, ST12 9AF

Director01 January 2003Active

People with Significant Control

Honer Holdings Limited
Notified on:27 March 2019
Status:Active
Country of residence:England
Address:Monarch Works, Elswick Road, Stoke-On-Trent, England, ST4 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Andrew Swift
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Monarch Works, Elswick Road, Stoke On Trent, ST4 1EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Charles Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Monarch Works, Elswick Road, Stoke On Trent, ST4 1EW
Nature of control:
  • Significant influence or control as trust

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
2024-04-12Officers

Termination director company with name termination date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Address

Change registered office address company with date old address new address.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2022-11-28Officers

Appoint person secretary company with name date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.