UKBizDB.co.uk

SWIFT & WASS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, London, England, W1S 4AW

Corporate Secretary17 October 2022Active
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT

Director26 October 2023Active
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT

Director17 October 2022Active
15 Highland Road, Mansfield, NG18 4PS

Secretary21 January 1994Active
The Croft, 23 Tylers Hill Road, Chesham, HP5 1XH

Secretary21 May 2004Active
1 Ringstead Close Compton Acres, West Bridgford, Nottingham, NG2 7UJ

Secretary20 January 1994Active
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT

Secretary12 February 2018Active
1 Sherwood Glen, Beau Chief, Sheffield, S7 2RB

Secretary31 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 December 1993Active
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT

Director08 November 2000Active
15 Highland Road, Mansfield, NG18 4PS

Director21 January 1994Active
10 Victoria Crescent, Nottingham, NG5 4DA

Director20 January 1994Active
1 Ringstead Close Compton Acres, West Bridgford, Nottingham, NG2 7UJ

Director20 January 1994Active
6 Diamond Avenue, Rainworth, Mansfield, NG21 0FF

Director25 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 December 1993Active
1 Sherwood Glen, Beau Chief, Sheffield, S7 2RB

Director22 June 1995Active
West End Farm, Penn Lane, Stathern, Melton Mowbray, LE14 4JA

Director21 January 1994Active
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT

Director17 October 2022Active
78 Berry Hill Lane, Mansfield, NG18 4BW

Director25 January 1994Active
Nasmyth House, Coventry Road, Exhall, Coventry, CV7 9FT

Director23 December 2003Active

People with Significant Control

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:
  • 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
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Change corporate secretary company with change date.

Download
2022-10-21Officers

Appoint corporate secretary company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Change account reference date company current extended.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Officers

Change person director company with change date.

Download
2018-02-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.