About

Registered Number: 04902003
Date of Incorporation: 17/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 112 London Road, Maidstone, Kent, ME16 0DJ

 

Established in 2003, Swift Hire (South & South East) Ltd has its registered office in Kent. We don't know the number of employees at this organisation. The companies directors are listed as Clarke, Janet Elizabeth, Mackessack, Annette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Janet Elizabeth 04 October 2003 05 April 2008 1
MACKESSACK, Annette 01 June 2009 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 21 October 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 08 April 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 15 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AR01 - Annual Return 04 January 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 03 June 2007
287 - Change in situation or address of Registered Office 14 April 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 05 February 2005
363s - Annual Return 15 October 2004
CERTNM - Change of name certificate 11 October 2004
225 - Change of Accounting Reference Date 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.