UKBizDB.co.uk

SWIFT WELDING LIMITED

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

This company is commonly known as Swift Welding Limited. The company was founded 14 years ago and was given the registration number 07229585. The firm's registered office is in BRAINTREE. You can find them at 12 York Gardens, , Braintree, Essex. This company's SIC code is 33110 - Repair of fabricated metal products.

Company Information

Name:SWIFT WELDING LIMITED
Company Number:07229585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 April 2010
End of financial year:30 April 2014
Jurisdiction:England - Wales
Industry Codes:
  • 33110 - Repair of fabricated metal products

Office Address & Contact

Registered Address:12 York Gardens, Braintree, Essex, CM7 9NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, York Gardens, Braintree, CM7 9NF

Secretary20 April 2010Active
12, York Gardens, Braintree, CM7 9NF

Director20 April 2010Active
12, York Gardens, Braintree, CM7 9NF

Director30 April 2012Active

People with Significant Control

Mr Andrew James Miller
Notified on:20 April 2017
Status:Active
Date of birth:November 1962
Nationality:British
Address:12, York Gardens, Braintree, CM7 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved compulsory.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-28Gazette

Gazette filings brought up to date.

Download
2015-11-17Gazette

Gazette notice compulsory.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-30Accounts

Accounts with accounts type total exemption small.

Download
2012-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-02Officers

Appoint person director company with name.

Download
2012-08-02Officers

Termination director company with name.

Download
2012-01-17Accounts

Accounts with accounts type total exemption small.

Download
2011-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.