This company is commonly known as Swift (nigeria) Limited. The company was founded 21 years ago and was given the registration number 04572575. The firm's registered office is in SALFORD. You can find them at Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | SWIFT (NIGERIA) LIMITED |
---|---|---|
Company Number | : | 04572575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England, M3 5FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England, M3 5FS | Director | 04 May 2020 | Active |
3050 Post Oak Blvd., Suite 1450, Houston, Tx, United States, 77056 | Director | 17 October 2022 | Active |
Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England, M3 5FS | Director | 17 August 2015 | Active |
7 Chancery Close, St. Albans, AL4 9YF | Secretary | 28 June 2006 | Active |
19 Welclose Street, St Albans, AL3 4QD | Secretary | 11 May 2007 | Active |
12 Seaforth Gardens, London, N21 3BS | Secretary | 14 March 2003 | Active |
4 Larkin Close, Hutton, Brentwood, CM13 2SL | Secretary | 24 October 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 October 2002 | Active |
Innova House Innova Business, Park Kinetic Crescent, Enfield, EN3 7XH | Director | 02 May 2012 | Active |
Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England, M3 5FS | Director | 18 January 2018 | Active |
Innova House Innova Business, Park Kinetic Crescent, Enfield, EN3 7XH | Director | 28 September 2010 | Active |
8 Auchingramont Court, 64 Union Street, Hamilton, ML3 6NB | Director | 14 December 2006 | Active |
Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England, M3 5FS | Director | 16 June 2011 | Active |
19 Welclose Street, St Albans, AL3 4QD | Director | 11 May 2007 | Active |
2, Forusparken, 4033, Stavanger, Norway, | Director | 24 February 2022 | Active |
Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England, M3 5FS | Director | 22 August 2019 | Active |
Valentines Old Farmhouse, Galley Lane Arkley, EN5 4RA | Director | 24 October 2002 | Active |
Innova House Innova Business, Park Kinetic Crescent, Enfield, EN3 7XH | Director | 01 December 2010 | Active |
Innova House Innova Business, Park Kinetic Crescent, Enfield, EN3 7XH | Director | 28 September 2010 | Active |
Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England, M3 5FS | Director | 04 February 2016 | Active |
12 Seaforth Gardens, London, N21 3BS | Director | 28 February 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 October 2002 | Active |
Swift Technical Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Delphian House, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Resolution | Resolution. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.