About

Registered Number: 04834342
Date of Incorporation: 16/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Tecaz House, Norham Road, North Shields, Tyne And Wear, NE29 7TN

 

Swift 957 Ltd was founded on 16 July 2003 and are based in Tyne And Wear, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Dawson, Kenneth David, Dawson, Kenneth David, Dawson, Paul Trevor, Dawson, Stephen Peter are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Kenneth David 01 January 2015 - 1
DAWSON, Paul Trevor 16 July 2003 - 1
DAWSON, Stephen Peter 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Kenneth David 16 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 18 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 27 July 2015
MR01 - N/A 13 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
MR01 - N/A 06 May 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 20 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 July 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 07 March 2005
CERTNM - Change of name certificate 01 November 2004
363s - Annual Return 22 July 2004
225 - Change of Accounting Reference Date 27 March 2004
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2015 Outstanding

N/A

A registered charge 01 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.