About

Registered Number: 06476736
Date of Incorporation: 18/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 22 Friars Street, Sudbury, Suffolk, CO10 2AA

 

Established in 2008, Mark Swift Design Ltd are based in Suffolk, it's status is listed as "Active". The companies directors are Swift, Lesley Shiela, Swift, Mark. We don't know the number of employees at Mark Swift Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Lesley Shiela 01 September 2008 - 1
SWIFT, Mark 01 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
CS01 - N/A 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
225 - Change of Accounting Reference Date 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.