UKBizDB.co.uk

SWIFT TRADE LTD

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

This company is commonly known as Swift Trade Ltd. The company was founded 7 years ago and was given the registration number 10356217. The firm's registered office is in LONDON. You can find them at Unit A6 Atlas Business Centre, Oxgate Lane, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SWIFT TRADE LTD
Company Number:10356217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit A6 Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A6, Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ

Director14 September 2019Active
36, Nelson Close, Harleston, England, IP20 9HL

Director19 September 2016Active
Unit A6, Atlas Business Centre, Oxgate Lane, London, England, NW2 7HJ

Director12 June 2018Active
31, Cricklewood Broadway, London, England, NW2 3JX

Director02 September 2016Active

People with Significant Control

Mr Patrick Aidan Oakes
Notified on:01 June 2019
Status:Active
Date of birth:June 1969
Nationality:Irish
Country of residence:England
Address:Unit A6, Atlas Business Centre, London, England, NW2 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Gerard O'Connor
Notified on:12 June 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit A6, Atlas Business Centre, London, England, NW2 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Oakes
Notified on:02 September 2016
Status:Active
Date of birth:April 1971
Nationality:Irish
Country of residence:England
Address:31, Cricklewood Broadway, London, England, NW2 3JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Officers

Change person director company with change date.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.