-
SWIFT ACQUISITIONS LIMITED - Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom
Company Information
- Company registration number
- 08008628
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dunswell Road
- Cottingham
- East Yorkshire
- HU16 4JX Dunswell Road, Cottingham, East Yorkshire, HU16 4JX UK
Management
- Managing Directors
- ARCHER, Amy Charlotte
- SMEATON, Richard Paul
- TURNER, James Stewart
- Company secretaries
- SMEATON, Richard Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-27
- Age Of Company 2012-03-27 12 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- Swift Leisure Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AGHOCO 1099 LIMITED
- Legal Entity Identifier (LEI)
- 213800TGKEMSBICWWI15
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2021-05-14
- Last Date: 2020-04-30
-
SWIFT ACQUISITIONS LIMITED Company Description
- SWIFT ACQUISITIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08008628. Its current trading status is "live". It was registered 2012-03-27. It was previously called AGHOCO 1099 LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors and 1 secretary.It can be contacted at Dunswell Road .
Get SWIFT ACQUISITIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Swift Acquisitions Limited - Dunswell Road, Cottingham, East Yorkshire, HU16 4JX, United Kingdom
- 2012-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SWIFT ACQUISITIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-23) - MR01
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
-
accounts-with-accounts-type-group (2020-05-07) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-05-30) - AA
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-03-19) - AA
-
cessation-of-a-person-with-significant-control (2018-04-16) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-16) - PSC02
-
mortgage-satisfy-charge-full (2018-04-19) - MR04
-
capital-cancellation-shares (2018-01-12) - SH06
-
termination-director-company-with-name-termination-date (2018-05-10) - TM01
-
resolution (2018-04-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-05-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-03-28) - AA
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
capital-return-purchase-own-shares (2017-12-06) - SH03
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-27) - AP01
-
appoint-person-secretary-company-with-name-date (2016-06-27) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
resolution (2016-02-24) - RESOLUTIONS
-
capital-return-purchase-own-shares (2016-02-02) - SH03
-
accounts-with-accounts-type-group (2016-01-15) - AA
-
termination-secretary-company-with-name-termination-date (2016-06-27) - TM02
keyboard_arrow_right 2015
-
resolution (2015-12-18) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2015-12-18) - SH10
-
capital-name-of-class-of-shares (2015-12-18) - SH08
-
capital-cancellation-shares (2015-12-18) - SH06
-
resolution (2015-09-24) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-06-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
accounts-with-accounts-type-group (2015-02-16) - AA
-
termination-director-company-with-name-termination-date (2015-09-16) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
-
accounts-with-accounts-type-group (2014-02-20) - AA
keyboard_arrow_right 2013
-
resolution (2013-11-20) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
-
termination-secretary-company-with-name (2013-04-24) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
-
accounts-with-accounts-type-group (2013-03-27) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-05-04) - AD01
-
certificate-change-of-name-company (2012-04-26) - CERTNM
-
change-of-name-notice (2012-04-26) - CONNOT
-
change-account-reference-date-company-current-shortened (2012-04-25) - AA01
-
termination-director-company-with-name (2012-04-25) - TM01
-
appoint-person-secretary-company-with-name (2012-05-04) - AP03
-
termination-secretary-company-with-name (2012-04-25) - TM02
-
appoint-person-director-company-with-name (2012-05-04) - AP01
-
resolution (2012-07-31) - RESOLUTIONS
-
legacy (2012-07-20) - MG01
-
appoint-person-director-company-with-name (2012-07-31) - AP01
-
capital-name-of-class-of-shares (2012-07-31) - SH08
-
capital-allotment-shares (2012-07-31) - SH01
-
appoint-person-secretary-company-with-name (2012-08-01) - AP03
-
appoint-person-director-company-with-name (2012-08-01) - AP01
-
resolution (2012-08-21) - RESOLUTIONS
-
incorporation-company (2012-03-27) - NEWINC