This company is commonly known as Swift Group Limited. The company was founded 59 years ago and was given the registration number 00832994. The firm's registered office is in EAST YORKSHIRE. You can find them at Dunswell Road, Cottingham, East Yorkshire, . This company's SIC code is 29203 - Manufacture of caravans.
Name | : | SWIFT GROUP LIMITED |
---|---|---|
Company Number | : | 00832994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1965 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunswell Road, Cottingham, East Yorkshire, HU16 4JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Secretary | 31 August 2023 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 18 July 2012 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 18 July 2012 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 18 July 2012 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 18 July 2012 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Secretary | 18 July 2012 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Secretary | 08 September 2015 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Secretary | - | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Secretary | 23 June 2016 | Active |
5 Littlefield Close, Nether Poppleton, York, YO26 6HX | Director | 26 October 1999 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 18 July 2012 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 11 July 2012 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 28 February 2011 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 07 December 2015 | Active |
Cherry Tree House New Cross Road, Stamford, PE9 1QZ | Director | 25 November 1993 | Active |
Sycamore Cottage, 161a Stepney Road, Scarborough, YO12 5NJ | Director | 09 March 2006 | Active |
8 Fountain Close, Hessle, HU13 0LB | Director | 25 November 1993 | Active |
Bondyke House, St Margarets Avenue Cottingham, Hull, HU16 5NS | Director | - | Active |
59 Church Street, North Cave, Brough, HU15 2LJ | Director | 25 September 1998 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 18 July 2012 | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 18 July 2012 | Active |
6 Church Hill, South Cave, Brough, HU15 2EU | Director | - | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | 23 June 2016 | Active |
The Stables High Hall, Chantry Lane, Etton, Beverley, HU17 7PE | Director | - | Active |
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX | Director | - | Active |
Flintstones, Middle Green Higham, Bury St Edmunds, IP28 6NY | Director | 05 October 1994 | Active |
Ascot House West Wind, Kilham, Driffield, | Director | - | Active |
Swift Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swift, Dunswell Road, Cottingham, England, HU16 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Officers | Appoint person secretary company with name date. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Termination secretary company with name termination date. | Download |
2020-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Officers | Appoint person secretary company with name date. | Download |
2016-06-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.