About

Registered Number: 02965884
Date of Incorporation: 07/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Swift House, Hambridge Lane, Newbury, Berkshire, RG14 5TU

 

Having been setup in 1994, Swift (24 Hour) Courier Services Ltd has its registered office in Newbury, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Huntley, Steven James Andrew, Broad, Emma Jane, Filmer, Greg, Huntley, Kenneth William, Simpson, David Tinley, Turner, Martin William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Emma Jane 07 September 1994 15 August 1995 1
FILMER, Greg 06 December 2017 05 August 2019 1
HUNTLEY, Kenneth William 07 September 1994 22 April 2003 1
SIMPSON, David Tinley 01 April 2001 29 September 2008 1
TURNER, Martin William 01 April 2001 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
HUNTLEY, Steven James Andrew 29 September 2008 11 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 09 September 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 07 December 2017
CS01 - N/A 02 October 2017
PSC02 - N/A 02 October 2017
PSC09 - N/A 02 October 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
AA - Annual Accounts 13 March 2008
395 - Particulars of a mortgage or charge 05 February 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
363s - Annual Return 22 November 2005
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 30 November 2004
363s - Annual Return 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 22 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 21 June 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 05 July 2000
RESOLUTIONS - N/A 24 September 1999
123 - Notice of increase in nominal capital 24 September 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 26 October 1998
395 - Particulars of a mortgage or charge 11 September 1998
395 - Particulars of a mortgage or charge 18 August 1998
AA - Annual Accounts 27 July 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 19 September 1997
287 - Change in situation or address of Registered Office 20 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
363s - Annual Return 16 September 1996
363s - Annual Return 07 November 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
287 - Change in situation or address of Registered Office 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
CERTNM - Change of name certificate 10 August 1995
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 September 2012 Outstanding

N/A

Rent deposit deed 01 February 2008 Outstanding

N/A

Legal mortgage 27 August 1998 Fully Satisfied

N/A

Mortgage debenture 10 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.