About

Registered Number: 01308146
Date of Incorporation: 13/04/1977 (48 years ago)
Company Status: Active
Registered Address: Shades House, Hodgson Way, Wickford, Essex, SS11 8YD

 

Based in Wickford, Swift Imports (Shades) Ltd was registered on 13 April 1977, it's status is listed as "Active". There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODDY, Lorraine 07 November 2001 - 1
GILBEY, Ronald James N/A - 1
SWIFT, Jack Walter N/A - 1
SIMPSON, John William N/A 31 December 2003 1
SWIFT, Mary Lilian N/A 16 January 2018 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 02 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2019
CS01 - N/A 28 May 2019
AA01 - Change of accounting reference date 18 February 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 18 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2018
TM01 - Termination of appointment of director 14 May 2018
RESOLUTIONS - N/A 13 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 26 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 09 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 18 May 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 17 June 2009
395 - Particulars of a mortgage or charge 03 December 2008
353 - Register of members 30 May 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 09 September 2005
RESOLUTIONS - N/A 03 August 2005
RESOLUTIONS - N/A 03 August 2005
169 - Return by a company purchasing its own shares 03 August 2005
363a - Annual Return 26 May 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 15 September 2003
363a - Annual Return 28 May 2003
AA - Annual Accounts 21 August 2002
363a - Annual Return 24 May 2002
AA - Annual Accounts 11 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2001
363a - Annual Return 18 July 2001
AA - Annual Accounts 23 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2000
363a - Annual Return 23 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
AA - Annual Accounts 10 August 1999
363a - Annual Return 25 May 1999
AA - Annual Accounts 12 October 1998
363a - Annual Return 02 June 1998
AA - Annual Accounts 16 September 1997
363a - Annual Return 29 August 1997
AA - Annual Accounts 04 September 1996
395 - Particulars of a mortgage or charge 09 August 1996
363x - Annual Return 31 May 1996
AA - Annual Accounts 08 August 1995
363x - Annual Return 24 May 1995
AA - Annual Accounts 08 September 1994
363x - Annual Return 23 May 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 24 September 1992
363x - Annual Return 11 June 1992
AA - Annual Accounts 05 September 1991
363a - Annual Return 15 June 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 11 June 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 02 March 1990
288 - N/A 15 January 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 24 February 1989
287 - Change in situation or address of Registered Office 27 September 1988
CERTNM - Change of name certificate 12 April 1988
CERTNM - Change of name certificate 12 April 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 13 November 1987
MEM/ARTS - N/A 03 August 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 26 September 1986
395 - Particulars of a mortgage or charge 05 October 1985
395 - Particulars of a mortgage or charge 20 February 1985
288a - Notice of appointment of directors or secretaries 03 April 1978
288a - Notice of appointment of directors or secretaries 27 June 1977
MISC - Miscellaneous document 13 April 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 March 2012 Outstanding

N/A

Legal assignment 08 June 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 27 April 2011 Outstanding

N/A

Debenture 21 March 2011 Outstanding

N/A

Legal mortgage 28 November 2008 Outstanding

N/A

Legal mortgage 07 April 2000 Outstanding

N/A

Fixed and floating charge 25 July 1996 Outstanding

N/A

Legal charge 04 October 1985 Fully Satisfied

N/A

Legal charge 15 February 1985 Fully Satisfied

N/A

Charge 10 June 1983 Outstanding

N/A

Mortgage 14 June 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.