About

Registered Number: 06973903
Date of Incorporation: 27/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 2 Epsom Downs Metro Centre, Waterfield, Tadworth, Surrey, KT20 5LR

 

Swift Crafted Holdings Ltd was registered on 27 July 2009 and are based in Tadworth, it's status is listed as "Active". Swift Crafted Holdings Ltd has one director listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAY, Martin Christopher 01 October 2009 22 December 2010 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 13 August 2019
AP01 - Appointment of director 30 July 2019
AA - Annual Accounts 03 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 27 July 2018
MR01 - N/A 09 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 29 July 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 21 June 2013
CERTNM - Change of name certificate 10 May 2013
CONNOT - N/A 10 May 2013
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 11 January 2012
SH01 - Return of Allotment of shares 16 November 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
SH01 - Return of Allotment of shares 16 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 20 April 2011
AA01 - Change of accounting reference date 19 April 2011
TM01 - Termination of appointment of director 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
RESOLUTIONS - N/A 14 November 2009
SH01 - Return of Allotment of shares 14 November 2009
AD01 - Change of registered office address 06 November 2009
AP01 - Appointment of director 06 November 2009
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
AP03 - Appointment of secretary 19 October 2009
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.