UKBizDB.co.uk

SWIFT PLUMBING LTD

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

This company is commonly known as Swift Plumbing Ltd. The company was founded 6 years ago and was given the registration number 11100969. The firm's registered office is in LONDON. You can find them at 65 Armstrong Road, , London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SWIFT PLUMBING LTD
Company Number:11100969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:65 Armstrong Road, London, England, NW10 9EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Burnley Road, London, England, NW10 1EE

Director08 July 2020Active
55, Burnley Road, London, England, NW10 1EE

Director03 September 2019Active
79a, Oldfield Road, London, England, NW10 9UT

Director14 September 2018Active
31 B, Acton Lane, London, England, NW10 8UX

Director07 December 2017Active

People with Significant Control

Mrs Janainna Chaves De Melo
Notified on:08 July 2020
Status:Active
Date of birth:September 1976
Nationality:Portuguese
Country of residence:England
Address:55, Burnley Road, London, England, NW10 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Admar Madeira Telles
Notified on:03 September 2019
Status:Active
Date of birth:May 1973
Nationality:Brazilian
Country of residence:England
Address:55, Burnley Road, London, England, NW10 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janainna Chaves De Melo
Notified on:14 September 2018
Status:Active
Date of birth:September 1976
Nationality:Portuguese
Country of residence:England
Address:79a, Oldfield Road, London, England, NW10 9UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Perycles Chaves Viana
Notified on:07 December 2017
Status:Active
Date of birth:February 1997
Nationality:Brazilian
Country of residence:England
Address:31 B, Acton Lane, London, England, NW10 8UX
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Address

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

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Address

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

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-27Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-08-13Address

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

Download
2017-12-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.