Company NameSwiftpool Services Limited
DirectorJames Henry George Witham
Company StatusActive
Company Number03857298
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Previous NameClassicbuild Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr James Henry George Witham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Secretary NameMr James Henry George Witham
NationalityBritish
StatusCurrent
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Director NameSally Ann Scott Witham
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Secretary And Director
Correspondence AddressMount Lodge
226 Springfield Road
Chelmsford
Essex
CM2 6BN
Director NameGary Norman Winterflood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(11 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2013)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-6 The Kingfishers
Hodgson Way Wickford Business Park
Wickford
Essex
SS11 8YN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteswiftpoolservices.co.uk
Email address[email protected]
Telephone01268 571434
Telephone regionBasildon

Location

Registered AddressUnit 4 The Kingfishers
Hodgson Way
Wickford
Essex
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr James Henry George Witham
100.00%
Ordinary

Financials

Year2014
Net Worth£12,209
Cash£22,851
Current Liabilities£22,544

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 October 2019Registered office address changed from Unit 4-6 the Kingfishers Hodgson Way Wickford Essex SS11 8YN England to Unit 4 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 11 October 2019 (1 page)
9 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 May 2019Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Unit 4-6 the Kingfishers Hodgson Way Wickford Essex SS11 8YN on 14 May 2019 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
8 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
27 September 2017Change of details for Mr James Henry George Witham as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Change of details for Mr James Henry George Witham as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Termination of appointment of Gary Norman Winterflood as a director on 1 November 2013 (1 page)
13 October 2014Termination of appointment of Gary Norman Winterflood as a director on 1 November 2013 (1 page)
13 October 2014Termination of appointment of Gary Norman Winterflood as a director on 1 November 2013 (1 page)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr James Henry George Witham on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr James Henry George Witham on 1 October 2009 (1 page)
23 November 2009Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gary Norman Winterflood on 1 October 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 October 2006Return made up to 12/10/06; full list of members (3 pages)
13 October 2006Return made up to 12/10/06; full list of members (3 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 November 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 October 2004Return made up to 12/10/04; no change of members (4 pages)
20 October 2004Return made up to 12/10/04; no change of members (4 pages)
16 October 2003Return made up to 12/10/03; full list of members (5 pages)
16 October 2003Return made up to 12/10/03; full list of members (5 pages)
9 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
9 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
18 October 2002Return made up to 12/10/02; no change of members (5 pages)
18 October 2002Return made up to 12/10/02; no change of members (5 pages)
19 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
5 November 2001Return made up to 12/10/01; no change of members (5 pages)
5 November 2001Return made up to 12/10/01; no change of members (5 pages)
25 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
25 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Return made up to 12/10/00; full list of members (5 pages)
11 October 2000Return made up to 12/10/00; full list of members (5 pages)
11 October 2000New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Ad 12/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 December 1999Location of register of members (1 page)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Ad 12/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 December 1999Location of register of members (1 page)
19 November 1999Memorandum and Articles of Association (10 pages)
19 November 1999Memorandum and Articles of Association (10 pages)
12 November 1999Director resigned (1 page)
12 November 1999Company name changed classicbuild LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1999Registered office changed on 12/11/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Company name changed classicbuild LIMITED\certificate issued on 15/11/99 (2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1999Incorporation (16 pages)
12 October 1999Incorporation (16 pages)