UKBizDB.co.uk

SWIFTCLEAN (UK) LIMITED

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

This company is commonly known as Swiftclean (uk) Limited. The company was founded 33 years ago and was given the registration number 02590467. The firm's registered office is in ESSEX. You can find them at 1 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:SWIFTCLEAN (UK) LIMITED
Company Number:02590467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, Essex, SS1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiftclean (Uk) Limited, Compliance House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director09 January 2009Active
Swiftclean (Uk) Limited, Compliance House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director-Active
Swiftclean Building Services, Compliance House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Secretary01 September 1993Active
15 Cassel Avenue, Canvey Island, SS8 8BS

Secretary-Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 March 1991Active
Swiftclean Building Services, Compliance House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director14 June 1992Active
58 Folly Lane, Hockley, SS5 4SJ

Director-Active
Swiftclean (Uk) Limited, Compliance House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN

Director13 January 2015Active
7, St Barnabas Road, Woodford Green, IG8 7BY

Director12 May 2009Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director11 March 1991Active

People with Significant Control

Mrs Julia Anne Argles
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Swiftclean Building Services, Compliance House, Southend-On-Sea, United Kingdom, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Swiftclean (Uk) Limited, Compliance House, Southend-On-Sea, United Kingdom, SS2 6UN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Address

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

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Officers

Change person director company with change date.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Capital

Capital cancellation shares.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-06-16Capital

Capital cancellation shares.

Download
2021-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Capital

Capital return purchase own shares.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Resolution

Resolution.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.