About

Registered Number: 06009671
Date of Incorporation: 27/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 13 High Street East, Glossop, Derbyshire, SK13 8DA

 

Established in 2006, Swift Development Nw Ltd are based in Derbyshire, it's status is listed as "Active". This organisation has only one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPE, Patricia Rita 01 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC04 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 09 July 2019
MR01 - N/A 11 March 2019
MR01 - N/A 06 November 2018
MR01 - N/A 02 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 15 May 2018
CH01 - Change of particulars for director 07 April 2018
CH03 - Change of particulars for secretary 07 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 14 June 2017
DISS40 - Notice of striking-off action discontinued 13 December 2016
CS01 - N/A 12 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 September 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AA - Annual Accounts 29 May 2015
AA - Annual Accounts 28 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 08 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 October 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 September 2012
RESOLUTIONS - N/A 30 July 2012
MEM/ARTS - N/A 30 July 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 21 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 06 January 2010
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 07 August 2008
AA - Annual Accounts 04 August 2008
225 - Change of Accounting Reference Date 04 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 18 July 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 13 February 2008
225 - Change of Accounting Reference Date 13 February 2008
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

Legal mortgage 23 February 2012 Outstanding

N/A

Legal charge 24 July 2008 Outstanding

N/A

Debenture 17 July 2008 Outstanding

N/A

Debenture 17 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.