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.
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 |
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 |
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 |