Warley
Brentwood
Essex
CM14 5UB
Secretary Name | Gary Ken Spratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hornbeam Way Laindon Basildon Essex SS15 4HF |
Director Name | Mr Gary Ken Spratt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hornbeam Way Laindon Basildon Essex SS15 4HF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Gary Ken Spratt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Badgers Basildon Essex SS16 6AU |
Secretary Name | Robert Bruce McKenzie Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 16 Collier Row Romford Essex RM5 2AR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | swifttrading.co.uk |
---|---|
Telephone | 01708 868207 |
Telephone region | Romford |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Gary Ken Spratt 50.00% Ordinary |
---|---|
1 at £1 | June Marie Webster 25.00% Ordinary |
1 at £1 | Robert Bruce Mckenzie Webster 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,586 |
Cash | £278,985 |
Current Liabilities | £628,172 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
8 March 2018 | Delivered on: 12 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
8 February 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
24 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
24 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
10 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
1 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 March 2018 | Registration of charge 034877360001, created on 8 March 2018 (29 pages) |
4 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Secretary's details changed for Gary Ken Spratt on 1 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Gary Ken Spratt on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Gary Ken Spratt on 1 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Gary Ken Spratt on 1 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Director's details changed for Gary Ken Spratt on 1 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Gary Ken Spratt on 1 January 2012 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 January 2010 | Director's details changed for Gary Ken Spratt on 2 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Gary Ken Spratt on 2 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Bruce Mckenzie Webster on 2 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Gary Ken Spratt on 2 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Robert Bruce Mckenzie Webster on 2 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Bruce Mckenzie Webster on 2 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 March 2008 | Return made up to 02/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 02/01/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 January 2007 | Return made up to 02/01/07; full list of members (8 pages) |
15 January 2007 | Return made up to 02/01/07; full list of members (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 March 2006 | Return made up to 02/01/06; full list of members
|
15 March 2006 | Return made up to 02/01/06; full list of members
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 February 2005 | Return made up to 02/01/05; full list of members
|
22 February 2005 | Return made up to 02/01/05; full list of members
|
29 January 2005 | Auditor's resignation (1 page) |
29 January 2005 | Auditor's resignation (1 page) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
4 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
4 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 February 2003 | Return made up to 02/01/03; full list of members (8 pages) |
20 February 2003 | Return made up to 02/01/03; full list of members (8 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 February 2002 | Return made up to 02/01/02; full list of members
|
25 February 2002 | Return made up to 02/01/02; full list of members
|
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members
|
19 January 2001 | Return made up to 02/01/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
10 January 2000 | Return made up to 02/01/00; full list of members
|
10 January 2000 | Return made up to 02/01/00; full list of members
|
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
8 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
17 December 1998 | Ad 01/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 December 1998 | Ad 01/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
2 January 1998 | Incorporation (34 pages) |
2 January 1998 | Incorporation (34 pages) |