SWIFT 2005 LIMITED - DARESBURY
Company Profile | Company Filings |
Overview
SWIFT 2005 LIMITED is a Private Limited Company from DARESBURY and has the status: Dissolved - no longer trading.
SWIFT 2005 LIMITED was incorporated 19 years ago on 18/04/2005 and has the registered number: 05426720. The accounts status is TOTAL EXEMPTION FULL.
SWIFT 2005 LIMITED was incorporated 19 years ago on 18/04/2005 and has the registered number: 05426720. The accounts status is TOTAL EXEMPTION FULL.
SWIFT 2005 LIMITED - DARESBURY
This company is listed in the following categories:
53202 - Unlicensed carrier
53202 - Unlicensed carrier
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2018 |
Registered Office
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
DARESBURY
WARRINGTON
WA4 4BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2020 | 02/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL FOSTER | Aug 1984 | British | Director | 2018-04-30 | CURRENT |
DENNIS JOHN JOHNSON | Mar 1943 | British | Director | 2005-04-18 UNTIL 2009-09-01 | RESIGNED |
MR DESMOND JOHNSON | Dec 1975 | British | Director | 2005-04-18 UNTIL 2018-04-30 | RESIGNED |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2005-04-18 UNTIL 2005-04-18 | RESIGNED | ||
ANN JOHNSON | Jul 1950 | Director | 2005-04-18 UNTIL 2009-09-01 | RESIGNED | |
ADRIAN JOHNSON | Jul 1971 | British | Director | 2005-04-18 UNTIL 2009-09-01 | RESIGNED |
MR KIERON IGGO | Nov 1970 | British | Director | 2010-01-01 UNTIL 2016-01-15 | RESIGNED |
ANN JOHNSON | Jul 1950 | Secretary | 2005-04-18 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Foster | 2018-04-30 | 8/1984 | Crewe Cheshire | Ownership of shares 75 to 100 percent |
Mr Desmond Johnson | 2016-04-06 - 2018-04-30 | 12/1975 | Crewe Cheshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Swift 2005 Limited - Period Ending 2018-07-31 | 2019-05-01 | 31-07-2018 | £30 Cash £19,823 equity |
N L H Express Deliveries Limited - Period Ending 2017-07-31 | 2018-04-28 | 31-07-2017 | £81 Cash £228,593 equity |
N L H Express Deliveries Limited - Period Ending 2016-07-31 | 2017-04-28 | 31-07-2016 | £633 Cash £232,153 equity |
N L H Express Deliveries Limited - Limited company - abbreviated - 11.9 | 2016-02-20 | 31-07-2015 | £22,886 Cash £319,955 equity |
N L H Express Deliveries Limited - Limited company - abbreviated - 11.6 | 2015-05-01 | 31-07-2014 | £48,541 Cash £269,427 equity |