About

Registered Number: 02098421
Date of Incorporation: 10/02/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: 2 Epsom Downs Metro Centre, Waterfield, Tadworth, Surrey, KT20 5LR

 

Based in Tadworth in Surrey, Swift Crafted Ltd was established in 1987, it's status at Companies House is "Active". Day, Martin Christopher, Hearle, Jack Ashley, Hearle, Tessa Rose, Moore, Lee, Smith, Paul Thomas, Cook, Martyn William, Halligan, Michael James, Slavin, Adrian Gerard are the current directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARLE, Jack Ashley 30 July 2019 - 1
HEARLE, Tessa Rose 19 August 2020 - 1
MOORE, Lee 31 October 2011 - 1
SMITH, Paul Thomas 31 October 2011 - 1
COOK, Martyn William N/A 30 October 2009 1
HALLIGAN, Michael James N/A 30 August 1996 1
SLAVIN, Adrian Gerard 18 June 2015 22 March 2019 1
Secretary Name Appointed Resigned Total Appointments
DAY, Martin Christopher 16 December 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
CS01 - N/A 03 October 2019
AP01 - Appointment of director 31 July 2019
AA - Annual Accounts 22 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 13 October 2015
AP01 - Appointment of director 18 June 2015
AA - Annual Accounts 07 April 2015
AP03 - Appointment of secretary 16 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 21 June 2013
CERTNM - Change of name certificate 01 May 2013
AA01 - Change of accounting reference date 08 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 30 June 2010
TM02 - Termination of appointment of secretary 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
AP01 - Appointment of director 06 November 2009
AR01 - Annual Return 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 24 November 1998
RESOLUTIONS - N/A 13 October 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
123 - Notice of increase in nominal capital 13 October 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 06 December 1996
169 - Return by a company purchasing its own shares 11 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
225 - Change of Accounting Reference Date 11 September 1996
395 - Particulars of a mortgage or charge 10 September 1996
395 - Particulars of a mortgage or charge 02 August 1996
AUD - Auditor's letter of resignation 24 June 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 21 November 1995
287 - Change in situation or address of Registered Office 12 June 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 08 February 1994
288 - N/A 07 January 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
395 - Particulars of a mortgage or charge 17 November 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
RESOLUTIONS - N/A 25 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 28 October 1988
288 - N/A 03 March 1988
PUC 2 - N/A 23 February 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 01 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1987
287 - Change in situation or address of Registered Office 12 March 1987
288 - N/A 12 March 1987
CERTINC - N/A 10 February 1987
NEWINC - New incorporation documents 10 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 September 1996 Fully Satisfied

N/A

Fixed and floating charge 19 July 1996 Fully Satisfied

N/A

Debenture 10 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.