South Woodham Ferrers
Chelmsford
Essex
CM3 5NH
Director Name | Mrs Olga Suner |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 05 March 2010(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
Website | swiftusaflights.co.uk |
---|---|
Telephone | 020 85028300 |
Telephone region | London |
Registered Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Olga Suner 50.00% Ordinary |
---|---|
50 at £1 | Paul Riddle 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
13 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 October 2018 | Registered office address changed from 4a 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH England to Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH on 25 October 2018 (1 page) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Registered office address changed from C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England to 4a 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England to 4a 52 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH on 22 July 2016 (1 page) |
15 March 2016 | Director's details changed for Paul Riddle on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Olga Suner on 15 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Olga Suner on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Paul Riddle on 15 March 2016 (2 pages) |
10 December 2015 | Registered office address changed from 199a High Road Loughton Essex IG10 4LF to C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 199a High Road Loughton Essex IG10 4LF to C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England to C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England to C/O Mcmillan Rose Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL on 10 December 2015 (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 March 2015 | Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH to 199a High Road Loughton Essex IG10 4LF on 22 March 2015 (1 page) |
22 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Registered office address changed from 134 Church Hill Loughton Essex IG10 1LH to 199a High Road Loughton Essex IG10 4LF on 22 March 2015 (1 page) |
22 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|