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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 July 2003 | Outstanding |
N/A |