UKBizDB.co.uk

SWIFT JOINERY MANUFACTURERS LIMITED

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

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.

Company Information

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:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Unit 6, Carr Wood Road, Glasshoughton, Castleford, WF10 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB

Secretary01 January 2013Active
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB

Director01 January 2013Active
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB

Director01 January 2013Active
16 Church View, Crigglestone, Wakefield, WF4 3PF

Secretary01 June 1999Active
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB

Secretary28 February 2001Active
7 Kensington Court, Dringhouses, York, YO24 1LJ

Secretary22 May 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 May 1991Active
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB

Director11 June 2014Active
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB

Director22 May 1991Active
Unit 6, Carr Wood Road, Glasshoughton, WF10 4SB

Director22 May 1991Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 May 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Mortgage

Mortgage satisfy charge full.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Officers

Appoint person director company with name.

Download
2013-11-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.