Sudbury
Suffolk
CO10 1PH
Director Name | Mr Mark Swift |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbourne House 40 Springfield Road Sudbury Suffolk CO10 1PH |
Secretary Name | Mr Mark Swift |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | markswiftdesign.co.uk |
---|---|
Telephone | 07 297880478 |
Telephone region | Mobile |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Lesley Shiela Swift 50.00% Ordinary |
---|---|
50 at £1 | Mark Swift 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,165 |
Cash | £108 |
Current Liabilities | £3,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2022 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2021 | Notification of Mark Swift as a person with significant control on 26 February 2021 (2 pages) |
12 March 2021 | Withdrawal of a person with significant control statement on 12 March 2021 (2 pages) |
12 March 2021 | Notification of Lesley Swift as a person with significant control on 26 February 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
15 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Director's details changed for Lesley Shiela Swift on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Lesley Shiela Swift on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mark Swift on 1 October 2009 (1 page) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mark Swift on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Lesley Shiela Swift on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark Swift on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark Swift on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mark Swift on 1 October 2009 (1 page) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Mark Swift on 1 October 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
25 September 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
25 September 2008 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
25 September 2008 | Director appointed lesley shiela swift (2 pages) |
25 September 2008 | Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2008 | Director and secretary appointed mark swift (2 pages) |
25 September 2008 | Director and secretary appointed mark swift (2 pages) |
25 September 2008 | Director appointed lesley shiela swift (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
18 January 2008 | Incorporation (16 pages) |
18 January 2008 | Incorporation (16 pages) |