UKBizDB.co.uk

SWIFT TRADING PROPERTIES LIMITED

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

This company is commonly known as Swift Trading Properties Limited. The company was founded 5 years ago and was given the registration number 11874306. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SWIFT TRADING PROPERTIES LIMITED
Company Number:11874306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
Hampton House, 137 Beehive Lane, Chelmsford, England, CM2 9RX

Director11 March 2019Active
Hampton House, 137 Beehive Lane, Chelmsford, England, CM2 9RX

Secretary11 March 2019Active
Hampton House, 137 Beehive Lane, Chelmsford, England, CM2 9RX

Director11 March 2019Active

People with Significant Control

Moye Property Holdings Limited
Notified on:24 March 2023
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
Sdmc 2 Limited
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:Reigate Barn, Langford Road, Maldon, England, CM8 3JG
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:11 March 2019
Status:Active
Country of residence:England
Address:Hampton House, 137 Beehive Lane, Chelmsford, England, CM2 9RX
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 (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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-02Dissolution

Dissolution application strike off company.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Capital

Capital statement capital company with date currency figure.

Download
2023-04-14Capital

Legacy.

Download
2023-04-14Insolvency

Legacy.

Download
2023-04-14Resolution

Resolution.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type small.

Download
2022-03-15Address

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

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2021-11-24Accounts

Change account reference date company previous extended.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.