UKBizDB.co.uk

SWIFT HAND FINISHERS LIMITED

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

This company is commonly known as Swift Hand Finishers Limited. The company was founded 27 years ago and was given the registration number 03271731. The firm's registered office is in PARK ROYAL. You can find them at Unit 6 Peter James Enterprise Centre, 55/57 Park Royal Road, Park Royal, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SWIFT HAND FINISHERS LIMITED
Company Number:03271731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Peter James Enterprise Centre, 55/57 Park Royal Road, Park Royal, London, United Kingdom, NW10 7LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Shaftesbury Avenue, Kenton, Harrow, HA3 0RB

Secretary31 October 1996Active
67 Shaftesbury Avenue, Kenton, Harrow, HA3 0RB

Director31 October 1996Active
Unit 6 Peter James Enterprise Centre, 55/57 Park Royal Road, Park Royal, United Kingdom, NW10 7LP

Director10 December 2010Active
67 Shaftesbury Avenue, Kenton, Harrow, HA3 0RB

Director31 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary31 October 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director31 October 1996Active

People with Significant Control

Mrs Pushpa Pindoria
Notified on:31 October 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Peter James Enterprise Centre, 55/57 Park Royal Road, Park Royal, United Kingdom, NW10 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pravin Pindoria
Notified on:31 October 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Peter James Enterprise Centre, 55/57 Park Royal Road, Park Royal, United Kingdom, NW10 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Priyesh Pindoria
Notified on:31 October 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Peter James Enterprise Centre, 55/57 Park Royal Road, Park Royal, United Kingdom, NW10 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type micro entity.

Download
2015-12-04Address

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

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Capital

Capital allotment shares.

Download
2013-06-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.