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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swift Scaffolding, North Lane, Marks Tey, Colchester, England, CO6 1EG | Secretary | 04 March 2022 | Active |
Swift Scaffolding, North Lane, Marks Tey, Colchester, England, CO6 1EG | Director | 01 January 2020 | Active |
Swift Scaffolding, North Lane, Marks Tey, Colchester, England, CO6 1EG | Director | 04 December 1995 | Active |
104 Wedgewood Drive, Church Langley, Harlow, CM17 9PY | Secretary | 04 December 1995 | Active |
Reigate Barn, Langford Road, Wickham Bishops, Maldon, England, CM8 3JG | Secretary | 01 July 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 December 1995 | Active |
Reigate Barn, Langford Road, Wickham Bishops, Maldon, England, CM8 3JG | Director | 04 December 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Accounts | Accounts with accounts type full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Officers | Appoint person secretary company with name date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.