About

Registered Number: 01308146
Date of Incorporation: 13/04/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Shades House, Hodgson Way, Wickford, Essex, SS11 8YD

 

Having been setup in 1977, Swift Imports (Shades) Ltd have registered office in Wickford. We don't know the number of employees at this business. The organisation has 5 directors.

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.