Warning: file_put_contents(c/925185e6d39a851a59b58c2496f67920.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Swift Industrial Holding Company Limited, GU9 7PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWIFT INDUSTRIAL HOLDING COMPANY LIMITED

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

This company is commonly known as Swift Industrial Holding Company Limited. The company was founded 8 years ago and was given the registration number 09972740. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:SWIFT INDUSTRIAL HOLDING COMPANY LIMITED
Company Number:09972740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, United Kingdom, GU9 7PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vision House, Bedford Road, Petersfield, England, GU32 3QB

Director19 October 2021Active
Vision House, Bedford Road, Petersfield, England, GU32 3QB

Director19 October 2021Active
Bramwell House, Monks Walk, Farnham, United Kingdom, GU9 8HT

Director27 January 2016Active
53 Waverley Lane, Farnham, United Kingdom, GU9 8BW

Director27 January 2016Active
Venture Park, Selborne Road, Alton, United Kingdom, GU34 3HL

Director27 January 2016Active

People with Significant Control

Smi Int Group Limited
Notified on:19 October 2021
Status:Active
Country of residence:England
Address:Vision House, Bedford Road, Petersfield, England, GU32 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David James
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:53 Waverley Lane, Farnham, GU9 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-09-12Address

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

Download
2022-05-11Address

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

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.