This company is commonly known as Swift Joinery Manufacturers Limited. The company was founded 33 years ago and was given the registration number 02613376. The firm's registered office is in GLASSHOUGHTON. You can find them at Unit 6, Carr Wood Road, Glasshoughton, Castleford. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | SWIFT JOINERY MANUFACTURERS LIMITED |
---|---|---|
Company Number | : | 02613376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Carr Wood Road, Glasshoughton, Castleford, WF10 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB | Secretary | 01 January 2013 | Active |
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB | Director | 01 January 2013 | Active |
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB | Director | 01 January 2013 | Active |
16 Church View, Crigglestone, Wakefield, WF4 3PF | Secretary | 01 June 1999 | Active |
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB | Secretary | 28 February 2001 | Active |
7 Kensington Court, Dringhouses, York, YO24 1LJ | Secretary | 22 May 1991 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 22 May 1991 | Active |
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB | Director | 11 June 2014 | Active |
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB | Director | 22 May 1991 | Active |
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB | Director | 22 May 1991 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 22 May 1991 | Active |
Mr Mark Earnshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Unit 6, Glasshoughton, WF10 4SB |
Nature of control | : |
|
Mr Mark Lyndon Ronan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | Unit 6, Glasshoughton, WF10 4SB |
Nature of control | : |
|
Mr Andrew Mackie Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Unit 6, Glasshoughton, WF10 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-12 | Officers | Appoint person director company with name. | Download |
2013-11-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.