UKBizDB.co.uk

SWIFT PLANT LIMITED

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

This company is commonly known as Swift Plant Limited. The company was founded 15 years ago and was given the registration number 06834976. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SWIFT PLANT LIMITED
Company Number:06834976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit R, Ivanhoe Business Park, Ashby-de-la-zouch, England, LE65 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit R, Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB

Secretary03 March 2009Active
Unit R, Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB

Director04 July 2016Active
Unit R, Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB

Director03 March 2009Active
Unit R, Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB

Director03 March 2009Active
4-8, Kilwardby Street, Ashby-De-La-Zouch, LE65 2FU

Director12 November 2013Active

People with Significant Control

Beacon Hill Group 2010 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:No 2 The Forum, Grenville Street, St Helier, Jersey, JE1 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James David Wilson
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Significant influence or control
Davidsons Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fishers Dewes Solicitors, Kilwardby Street, Ashby-De-La-Zouch, England, LE65 2FU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard William Henry Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Edward Charles Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:Unit R, Ivanhoe Business Park, Ashby-De-La-Zouch, England, LE65 2AB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type full.

Download
2020-03-16Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Resolution

Resolution.

Download
2017-07-19Resolution

Resolution.

Download
2017-05-22Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type full.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.