UKBizDB.co.uk

SWIFTEST (ALDERSHOT) LIMITED

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

This company is commonly known as Swiftest (aldershot) Limited. The company was founded 30 years ago and was given the registration number 02847128. The firm's registered office is in HAMPTON WICK. You can find them at Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SWIFTEST (ALDERSHOT) LIMITED
Company Number:02847128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 August 1993
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Ravenstone Road, Camberley, GU15 1SN

Secretary03 November 1997Active
24, Tekels Way, Camberley, England, GU15 1HX

Director03 November 1997Active
40 Ravenstone Road, Camberley, GU15 1SN

Director03 November 1997Active
69 Penn Road, Datchet, SL3 9HS

Secretary16 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 August 1993Active
22 Coxbridge Meadow, Farnham, GU9 7AT

Director31 August 2000Active
86 Bullbrook Drive, Bullbrook, Bracknell, RG12 2PX

Director12 October 1994Active
18 High Ridge, Godalming, GU7 1YE

Director26 March 1999Active
68 Ashley Road, Farnborough, GU14 7HB

Director31 August 2000Active
69 Penn Road, Datchett, SL3 9HS

Director16 September 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 August 1993Active

People with Significant Control

Mr David Jonathan Goodman
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2023-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-17Address

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

Download
2020-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Change person director company with change date.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-20Accounts

Accounts with accounts type total exemption small.

Download
2013-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-28Accounts

Accounts with accounts type total exemption small.

Download
2012-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.