UKBizDB.co.uk

SWIFT SCAFFOLDING LIMITED

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

This company is commonly known as Swift Scaffolding Limited. The company was founded 28 years ago and was given the registration number 03133574. The firm's registered office is in MALDON. You can find them at Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:SWIFT SCAFFOLDING LIMITED
Company Number:03133574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Reigate Barn Langford Road, Wickham Bishops, Maldon, Essex, England, CM8 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift Scaffolding, North Lane, Marks Tey, Colchester, England, CO6 1EG

Secretary04 March 2022Active
Swift Scaffolding, North Lane, Marks Tey, Colchester, England, CO6 1EG

Director01 January 2020Active
Swift Scaffolding, North Lane, Marks Tey, Colchester, England, CO6 1EG

Director04 December 1995Active
104 Wedgewood Drive, Church Langley, Harlow, CM17 9PY

Secretary04 December 1995Active
Reigate Barn, Langford Road, Wickham Bishops, Maldon, England, CM8 3JG

Secretary01 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 1995Active
Reigate Barn, Langford Road, Wickham Bishops, Maldon, England, CM8 3JG

Director04 December 1995Active

People with Significant Control

Swift Scaffolding Holdings Limited
Notified on:04 March 2022
Status:Active
Country of residence:England
Address:C/O Swift Scaffolding Ltd, North Lane, Colchester, England, CO6 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Swift Brickwork Contractors Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:137, Beehive Lane, Chelmsford, England, CM2 9RX
Nature of control:
  • Significant influence or control
Mr Neil Anthony Moye
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Hampton House, 137 Beehive Lane, Essex, CM2 9RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Walsh
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:Irish
Address:Hampton House, 137 Beehive Lane, Essex, CM2 9RX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Appoint person secretary company with name date.

Download
2022-03-15Address

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

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Address

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

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type full.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.