UKBizDB.co.uk

SWIFT GROUP LIMITED

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

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.

Company Information

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:
  • 29203 - Manufacture of caravans

Office Address & Contact

Registered Address:Dunswell Road, Cottingham, East Yorkshire, HU16 4JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Secretary31 August 2023Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director18 July 2012Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director18 July 2012Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director18 July 2012Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director18 July 2012Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Secretary18 July 2012Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Secretary08 September 2015Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Secretary-Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Secretary23 June 2016Active
5 Littlefield Close, Nether Poppleton, York, YO26 6HX

Director26 October 1999Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director18 July 2012Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director11 July 2012Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director28 February 2011Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director07 December 2015Active
Cherry Tree House New Cross Road, Stamford, PE9 1QZ

Director25 November 1993Active
Sycamore Cottage, 161a Stepney Road, Scarborough, YO12 5NJ

Director09 March 2006Active
8 Fountain Close, Hessle, HU13 0LB

Director25 November 1993Active
Bondyke House, St Margarets Avenue Cottingham, Hull, HU16 5NS

Director-Active
59 Church Street, North Cave, Brough, HU15 2LJ

Director25 September 1998Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director18 July 2012Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director18 July 2012Active
6 Church Hill, South Cave, Brough, HU15 2EU

Director-Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director23 June 2016Active
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

Director05 October 1994Active
Ascot House West Wind, Kilham, Driffield,

Director-Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Officers

Appoint person secretary company with name date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-06-09Mortgage

Mortgage charge part both with charge number.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination secretary company with name termination date.

Download
2020-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type full.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-06-27Officers

Appoint person secretary company with name date.

Download
2016-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.