This company is commonly known as Swift Investments (real Estates) Ltd. The company was founded 17 years ago and was given the registration number 06035835. The firm's registered office is in BAILDON. You can find them at C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SWIFT INVESTMENTS (REAL ESTATES) LTD |
---|---|---|
Company Number | : | 06035835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom, BD17 7AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, West Park, First Floor, Harrogate, England, HG1 1BJ | Director | 21 December 2006 | Active |
17, West Park, First Floor, Harrogate, England, HG1 1BJ | Director | 06 April 2018 | Active |
17, West Park, First Floor, Harrogate, England, HG1 1BJ | Director | 06 April 2018 | Active |
17, West Park, First Floor, Harrogate, England, HG1 1BJ | Director | 06 April 2018 | Active |
Westfield Cottage, 26 Westfield Lane, Idle, Bradford, BD10 8PY | Secretary | 21 December 2006 | Active |
4 Park Road, Moseley, Birmingham, B13 8AB | Corporate Nominee Secretary | 21 December 2006 | Active |
10, Mercury Quays, Ashley Lane, Shipley, England, BD17 7DB | Director | 01 August 2011 | Active |
10, Mercury Quays, Ashley Lane, Shipley, England, BD17 7DB | Director | 02 August 2011 | Active |
10, Mercury Quays, Ashley Lane, Shipley, England, BD17 7DB | Director | 01 August 2011 | Active |
4 Park Road, Moseley, Birmingham, B13 8AB | Corporate Nominee Director | 21 December 2006 | Active |
Mr David Naylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, West Park, Harrogate, England, HG1 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Accounts | Change account reference date company current shortened. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-01 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.