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.
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 | : |
|
Registered Address | : | 1 Nelson Street, Southend On Sea, Essex, SS1 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiftclean (Uk) Limited, Compliance House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN | Director | 09 January 2009 | Active |
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 | Secretary | 01 September 1993 | Active |
15 Cassel Avenue, Canvey Island, SS8 8BS | Secretary | - | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 11 March 1991 | Active |
Swiftclean Building Services, Compliance House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN | Director | 14 June 1992 | Active |
58 Folly Lane, Hockley, SS5 4SJ | Director | - | Active |
Swiftclean (Uk) Limited, Compliance House, Aviation Way, Southend-On-Sea, United Kingdom, SS2 6UN | Director | 13 January 2015 | Active |
7, St Barnabas Road, Woodford Green, IG8 7BY | Director | 12 May 2009 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 11 March 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-03 | Officers | Change person director company with change date. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Capital | Capital cancellation shares. | Download |
2021-07-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Capital | Capital cancellation shares. | Download |
2021-05-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Capital | Capital return purchase own shares. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.