Company NameSwift Scaffolding Limited
DirectorsNeil Anthony Moye and Charlie Moye
Company StatusActive
Company Number03133574
CategoryPrivate Limited Company
Incorporation Date4 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Neil Anthony Moye
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift Scaffolding North Lane
Marks Tey
Colchester
Essex
CO6 1EG
Director NameMr Charlie Moye
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift Scaffolding North Lane
Marks Tey
Colchester
Essex
CO6 1EG
Secretary NameMr Charlie Moye
StatusCurrent
Appointed04 March 2022(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressSwift Scaffolding North Lane
Marks Tey
Colchester
CO6 1EG
Director NameMr Michael Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Maldon
Essex
CM8 3JG
Secretary NameLorraine Moye
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address104 Wedgewood Drive
Church Langley
Harlow
Essex
CM17 9PY
Secretary NameMr Michael Walsh
NationalityIrish
StatusResigned
Appointed01 July 1996(6 months, 4 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReigate Barn Langford Road
Wickham Bishops
Maldon
Essex
CM8 3JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteswift-scoffolding.com

Location

Registered AddressSwift Scaffolding North Lane
Marks Tey
Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

2 at £1Swift Brickwork Contractors LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,433,357
Gross Profit£1,459,246
Net Worth£695,343
Current Liabilities£2,224,302

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Charges

13 August 2014Delivered on: 18 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 December 1998Delivered on: 11 December 1998
Satisfied on: 19 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 1998Delivered on: 8 June 1998
Satisfied on: 13 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2023Full accounts made up to 31 May 2022 (27 pages)
19 December 2022Confirmation statement made on 4 December 2022 with updates (5 pages)
19 December 2022Director's details changed for Mr Charlie Moye on 1 October 2020 (2 pages)
19 December 2022Director's details changed for Mr Neil Anthony Moye on 1 June 2016 (2 pages)
5 December 2022Cessation of Swift Brickwork Contractors Limited as a person with significant control on 4 March 2022 (1 page)
28 April 2022Notification of Swift Scaffolding Holdings Limited as a person with significant control on 4 March 2022 (2 pages)
22 March 2022Full accounts made up to 31 May 2021 (28 pages)
15 March 2022Appointment of Mr Charlie Moye as a secretary on 4 March 2022 (2 pages)
15 March 2022Registered office address changed from Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG England to Swift Scaffolding North Lane Marks Tey Colchester Essex CO6 1EG on 15 March 2022 (1 page)
14 March 2022Termination of appointment of Michael Walsh as a secretary on 4 March 2022 (1 page)
14 March 2022Termination of appointment of Michael Walsh as a director on 4 March 2022 (1 page)
16 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
19 March 2021Full accounts made up to 31 May 2020 (23 pages)
11 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (24 pages)
10 January 2020Appointment of Mr Charlie Moye as a director on 1 January 2020 (2 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
9 October 2019Registered office address changed from Hampton House, 137 Beehive Lane Chelmsford Essex CM2 9RX to Reigate Barn Langford Road Wickham Bishops Maldon Essex CM8 3JG on 9 October 2019 (1 page)
18 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 November 2018Full accounts made up to 31 May 2018 (23 pages)
16 January 2018Cessation of Michael Walsh as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Neil Anthony Moye as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Michael Walsh as a person with significant control on 6 April 2016 (1 page)
16 January 2018Cessation of Neil Anthony Moye as a person with significant control on 6 April 2016 (1 page)
15 January 2018Notification of Swift Brickwork Contractors Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Swift Brickwork Contractors Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Full accounts made up to 31 May 2017 (23 pages)
3 January 2018Full accounts made up to 31 May 2017 (23 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 31 May 2016 (18 pages)
13 January 2017Full accounts made up to 31 May 2016 (18 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
13 September 2016Auditor's resignation (1 page)
13 September 2016Auditor's resignation (1 page)
2 September 2016Auditor's resignation (1 page)
2 September 2016Auditor's resignation (1 page)
3 August 2016Director's details changed for Neil Anthony Moye on 5 December 2015 (2 pages)
3 August 2016Director's details changed for Michael Walsh on 5 December 2015 (2 pages)
3 August 2016Secretary's details changed for Michael Walsh on 5 December 2015 (1 page)
3 August 2016Director's details changed for Neil Anthony Moye on 5 December 2015 (2 pages)
3 August 2016Secretary's details changed for Michael Walsh on 5 December 2015 (1 page)
3 August 2016Director's details changed for Michael Walsh on 5 December 2015 (2 pages)
25 February 2016Full accounts made up to 31 May 2015 (14 pages)
25 February 2016Full accounts made up to 31 May 2015 (14 pages)
23 December 2015Director's details changed for Neil Anthony Moye on 27 February 2015 (2 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Director's details changed for Neil Anthony Moye on 27 February 2015 (2 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
6 March 2015Full accounts made up to 31 May 2014 (13 pages)
6 March 2015Full accounts made up to 31 May 2014 (13 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
19 September 2014Satisfaction of charge 2 in full (4 pages)
19 September 2014Satisfaction of charge 2 in full (4 pages)
18 August 2014Registration of charge 031335740003, created on 13 August 2014 (5 pages)
18 August 2014Registration of charge 031335740003, created on 13 August 2014 (5 pages)
4 March 2014Full accounts made up to 31 May 2013 (13 pages)
4 March 2014Full accounts made up to 31 May 2013 (13 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
4 March 2013Full accounts made up to 31 May 2012 (13 pages)
4 March 2013Full accounts made up to 31 May 2012 (13 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
1 March 2011Full accounts made up to 31 May 2010 (13 pages)
1 March 2011Full accounts made up to 31 May 2010 (13 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
17 February 2010Full accounts made up to 31 May 2009 (14 pages)
17 February 2010Full accounts made up to 31 May 2009 (14 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 March 2009Full accounts made up to 31 May 2008 (13 pages)
18 March 2009Full accounts made up to 31 May 2008 (13 pages)
13 January 2009Return made up to 04/12/08; full list of members (3 pages)
13 January 2009Return made up to 04/12/08; full list of members (3 pages)
2 June 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
2 June 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
20 December 2007Return made up to 04/12/07; full list of members (2 pages)
20 December 2007Return made up to 04/12/07; full list of members (2 pages)
18 December 2007Full accounts made up to 28 February 2007 (15 pages)
18 December 2007Full accounts made up to 28 February 2007 (15 pages)
21 December 2006Return made up to 04/12/06; full list of members (2 pages)
21 December 2006Return made up to 04/12/06; full list of members (2 pages)
19 December 2006Full accounts made up to 28 February 2006 (16 pages)
19 December 2006Full accounts made up to 28 February 2006 (16 pages)
18 May 2006Section 394 (1 page)
18 May 2006Section 394 (1 page)
10 May 2006Registered office changed on 10/05/06 from: hoffmanns way chelmsford essex CM1 1GU (1 page)
10 May 2006Registered office changed on 10/05/06 from: hoffmanns way chelmsford essex CM1 1GU (1 page)
4 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
5 December 2005Return made up to 04/12/05; full list of members (2 pages)
5 December 2005Return made up to 04/12/05; full list of members (2 pages)
22 December 2004Accounts for a small company made up to 28 February 2004 (8 pages)
22 December 2004Accounts for a small company made up to 28 February 2004 (8 pages)
17 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Accounts for a small company made up to 28 February 2003 (8 pages)
19 November 2003Accounts for a small company made up to 28 February 2003 (8 pages)
12 December 2002Return made up to 04/12/02; full list of members (7 pages)
12 December 2002Return made up to 04/12/02; full list of members (7 pages)
30 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
30 November 2002Accounts for a small company made up to 28 February 2002 (8 pages)
16 January 2002Return made up to 04/12/01; full list of members (6 pages)
16 January 2002Return made up to 04/12/01; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
14 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
16 February 2001Return made up to 04/12/00; full list of members (6 pages)
16 February 2001Return made up to 04/12/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (9 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (9 pages)
18 October 2000Registered office changed on 18/10/00 from: the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
18 October 2000Registered office changed on 18/10/00 from: the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
14 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
27 April 1999Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1999Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Particulars of mortgage/charge (7 pages)
11 December 1998Particulars of mortgage/charge (7 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 February 1998Return made up to 04/12/97; no change of members (4 pages)
10 February 1998Return made up to 04/12/97; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
25 February 1997Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Registered office changed on 21/01/97 from: carlton house hemnall street epping essex CM16 4NL (1 page)
21 January 1997Registered office changed on 21/01/97 from: carlton house hemnall street epping essex CM16 4NL (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
15 January 1996Accounting reference date notified as 28/02 (1 page)
15 January 1996Accounting reference date notified as 28/02 (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
4 December 1995Incorporation (22 pages)
4 December 1995Incorporation (22 pages)