Warning: file_put_contents(c/42a59a1960779298ce4d3fc8bd2894f9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Swifty Solutions Limited, BH2 6DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWIFTY SOLUTIONS LIMITED

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

This company is commonly known as Swifty Solutions Limited. The company was founded 9 years ago and was given the registration number 09189023. The firm's registered office is in BOURNEMOUTH. You can find them at 8 Kensington Drive, , Bournemouth, . This company's SIC code is 49420 - Removal services.

Company Information

Name:SWIFTY SOLUTIONS LIMITED
Company Number:09189023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services
  • 68209 - Other letting and operating of own or leased real estate
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:8 Kensington Drive, Bournemouth, United Kingdom, BH2 6DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Blackwell Drive, Watford, England, WD19 4HW

Director12 June 2015Active
The Old Exchange 234, Southchurch Road, Southend-On-Sea, SS1 2EG

Director12 June 2015Active
2, The Courtyard, Brentwood, CM15 9AF

Director28 August 2014Active

People with Significant Control

Monika Milasiene
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Flat 5, 24-30 King Street, Watford, England, WD18 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Diana Serpenskaite
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:Lithuanian
Country of residence:England
Address:2, The Courtyard, Brentwood, England, CM15 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Monika Milasiene
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:Lithuanian
Country of residence:England
Address:Flat 5, Chiltern House, 24, Kings Street, Watford, England, WD18 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-25Gazette

Gazette dissolved liquidation.

Download
2022-08-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-08Address

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

Download
2021-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Address

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

Download
2019-03-21Resolution

Resolution.

Download
2019-03-21Change of name

Change of name notice.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Change person director company with change date.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.