UKBizDB.co.uk

SWIFTS GARAGE (LONGTON) LIMITED

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

This company is commonly known as Swifts Garage (longton) Limited. The company was founded 53 years ago and was given the registration number 00990554. The firm's registered office is in WELSHPOOL. You can find them at Annabel Morris - Swifts Garage (longton) Ltd C/o John Morris Holdings, Unit 2, Buttington Cross Enterprise Park, Welshpool, Powys. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SWIFTS GARAGE (LONGTON) LIMITED
Company Number:00990554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Annabel Morris - Swifts Garage (longton) Ltd C/o John Morris Holdings, Unit 2, Buttington Cross Enterprise Park, Welshpool, Powys, United Kingdom, SY21 8SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purslow Hall, Purslow, Clunbury, Craven Arms, United Kingdom, SY7 0HJ

Director10 October 2014Active
Hilltop 410 Trentham Road, Blurton, Stoke-On-Trent, ST3 3DS

Secretary-Active
The Beeches Longton Road, Barlaston, Stoke On Trent, ST12 9AR

Director-Active
The Beeches, Longton Road, Barlaston, Stoke On Trent, United Kingdom, ST12 9AR

Director27 March 2018Active
Hilltop 410 Trentham Road, Blurton, Stoke On Trent, ST9 9LP

Director-Active
Hilltop 410 Trentham Road, Blurton, Stoke-On-Trent, ST3 3DS

Director-Active

People with Significant Control

Mrs Annabel Jane Morris
Notified on:01 February 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Purslow Hall, Purslow, Craven Arms, United Kingdom, SY7 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony John Swift
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:English
Country of residence:United Kingdom
Address:The Beeches, Longton Road, Stoke On Trent, United Kingdom, ST12 9AR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Address

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

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.