Warning: file_put_contents(c/de4c3ba6c80f56363593085536eb1d43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Swift Mix No.1 (uk) Limited, LE19 4SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWIFT MIX NO.1 (UK) LIMITED

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

This company is commonly known as Swift Mix No.1 (uk) Limited. The company was founded 6 years ago and was given the registration number 11461692. The firm's registered office is in ENDERBY. You can find them at Whitehall House, Feldspar Close, Enderby, Leicester. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SWIFT MIX NO.1 (UK) LIMITED
Company Number:11461692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Whitehall House, Feldspar Close, Enderby, Leicester, United Kingdom, LE19 4SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Princess Road West, Leicester, United Kingdom, LE1 6TP

Director12 July 2018Active
Marley South, Marley, South Brent, England, TQ10 9JX

Director12 July 2018Active
Office 9, The Coach House, Desford Hall, Leicester, England, LE9 9JJ

Director17 April 2019Active
12b, Leypark Close, Exeter, United Kingdom, EX1 3NU

Director12 July 2018Active

People with Significant Control

Bluetech Utility Services Ltd
Notified on:01 July 2020
Status:Active
Country of residence:United Kingdom
Address:Whitehall House, Feldspar Close, Enderby, United Kingdom, LE19 4SD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Douglas Aveyard
Notified on:12 July 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:6, Princess Road West, Leicester, United Kingdom, LE1 6TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew John Boyden
Notified on:12 July 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Marley South, Marley, South Brent, England, TQ10 9JX
Nature of control:
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.