This company is commonly known as Swift & Wass Limited. The company was founded 30 years ago and was given the registration number 02883591. The firm's registered office is in COVENTRY. You can find them at Nasmyth House Coventry Road, Exhall, Coventry, . This company's SIC code is 99999 - Dormant Company.
Name | : | SWIFT & WASS LIMITED |
---|---|---|
Company Number | : | 02883591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, London, England, W1S 4AW | Corporate Secretary | 17 October 2022 | Active |
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 26 October 2023 | Active |
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 17 October 2022 | Active |
15 Highland Road, Mansfield, NG18 4PS | Secretary | 21 January 1994 | Active |
The Croft, 23 Tylers Hill Road, Chesham, HP5 1XH | Secretary | 21 May 2004 | Active |
1 Ringstead Close Compton Acres, West Bridgford, Nottingham, NG2 7UJ | Secretary | 20 January 1994 | Active |
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT | Secretary | 12 February 2018 | Active |
1 Sherwood Glen, Beau Chief, Sheffield, S7 2RB | Secretary | 31 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 December 1993 | Active |
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 08 November 2000 | Active |
15 Highland Road, Mansfield, NG18 4PS | Director | 21 January 1994 | Active |
10 Victoria Crescent, Nottingham, NG5 4DA | Director | 20 January 1994 | Active |
1 Ringstead Close Compton Acres, West Bridgford, Nottingham, NG2 7UJ | Director | 20 January 1994 | Active |
6 Diamond Avenue, Rainworth, Mansfield, NG21 0FF | Director | 25 January 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 December 1993 | Active |
1 Sherwood Glen, Beau Chief, Sheffield, S7 2RB | Director | 22 June 1995 | Active |
West End Farm, Penn Lane, Stathern, Melton Mowbray, LE14 4JA | Director | 21 January 1994 | Active |
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 17 October 2022 | Active |
78 Berry Hill Lane, Mansfield, NG18 4BW | Director | 25 January 1994 | Active |
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT | Director | 23 December 2003 | Active |
Nasmyth Bulwell Limited | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nasmyth Group Limited, Nasmyth Building, Coventry Road, Coventry, England, CV7 9FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Officers | Change corporate secretary company with change date. | Download |
2022-10-21 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Change account reference date company current extended. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-23 | Officers | Change person director company with change date. | Download |
2018-02-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.