About

Registered Number: 04712009
Date of Incorporation: 26/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: West Walk Building, 110 Regent, Road, Leicester, Leicestershire, LE1 7LT

 

Swift Fitted Furniture Ltd was established in 2003, it has a status of "Active". The current directors of the company are listed as Spurling, Suzanne Margaret, Cheater, Donna, Cheater, Paul David in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEATER, Donna 12 April 2019 05 November 2019 1
CHEATER, Paul David 26 March 2003 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
SPURLING, Suzanne Margaret 26 March 2003 26 March 2016 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC01 - N/A 06 January 2020
PSC07 - N/A 06 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
PSC01 - N/A 19 June 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 12 April 2016
TM02 - Termination of appointment of secretary 08 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 10 July 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.