UKBizDB.co.uk

SWIFT HOLDINGS (UK) LIMITED

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

This company is commonly known as Swift Holdings (uk) Limited. The company was founded 20 years ago and was given the registration number 04956515. The firm's registered office is in BROUGH. You can find them at Unit 20 Innovation Drive, Newport, Brough, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SWIFT HOLDINGS (UK) LIMITED
Company Number:04956515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 20 Innovation Drive, Newport, Brough, East Yorkshire, England, HU15 2FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Innovation Drive, Newport, Brough, England, HU15 2FW

Director05 August 2021Active
Unit 14, Innovation Drive, Newport, Brough, England, HU15 2FW

Director18 February 2004Active
Unit 14, Innovation Drive, Newport, Brough, England, HU15 2FW

Director28 July 2021Active
Unit 14, Innovation Drive, Newport, Brough, England, HU15 2FW

Secretary18 February 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary07 November 2003Active
5 Littlefield Close, Nether Poppleton, York, YO26 6HX

Director25 March 2004Active
Unit 14, Innovation Drive, Newport, Brough, England, HU15 2FW

Director18 February 2004Active
Mole Hill, Abbey Road Mattersey, Doncaster, DN10 5DX

Director30 April 2007Active
Barn House, Church Street Kilham, Driffield, YO25 4RG

Director26 February 2004Active
Bondyke House, St Margarets Avenue Cottingham, Hull, HU16 5NS

Director26 February 2004Active
Woodside, 13 Church Lane, Mirfield, WF14 9HU

Director26 February 2004Active
Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

Director26 February 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director07 November 2003Active

People with Significant Control

Mr Keith Brayshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Unit 14, Innovation Drive, Brough, England, HU15 2FW
Nature of control:
  • Significant influence or control
Swift Property (East Yorkshire) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swift Holdings (Uk) Ltd, 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
Mr Peter Mutlow Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Unit 14, Innovation Drive, Brough, England, HU15 2FW
Nature of control:
  • Significant influence or control

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
2024-03-08Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-21Address

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

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2020-10-15Address

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

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.