UKBizDB.co.uk

SWIFT MOTORS (HEREFORD) LIMITED

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

This company is commonly known as Swift Motors (hereford) Limited. The company was founded 14 years ago and was given the registration number 07192192. The firm's registered office is in HEREFORD. You can find them at 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SWIFT MOTORS (HEREFORD) LIMITED
Company Number:07192192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England, HR2 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 50 Catherine Street, Hereford, United Kingdom, HR1 1EG

Director30 April 2016Active
29, Walnut Tree Avenue, Hereford, United Kingdom, HR2 7JT

Secretary17 March 2010Active
Unit 2, 50 Catherine Street, Hereford, United Kingdom, HR1 2DU

Director17 March 2010Active
29, Walnut Tree Avenue, Hereford, United Kingdom, HR2 7JT

Director17 March 2010Active

People with Significant Control

Mr Mark Fisher
Notified on:30 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:36, Audley Crescent, Hereford, United Kingdom, HR1 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Allen Anthony Doherty
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:29, Walnut Tree Avenue, Hereford, United Kingdom, HR2 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth John Danks
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, King George Court, Hereford, United Kingdom, HR2 6BL
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
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Address

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

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Address

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

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Address

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

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Address

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

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.