About

Registered Number: 02563448
Date of Incorporation: 29/11/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 19 Victoria Street, Burnham-On-Sea, Somerset, TA8 1AL

 

Founded in 1990, Swift Industrial Flooring Ltd has its registered office in Burnham-On-Sea, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Sharp, Trevor, Hartnup, Reginald Douglas, Hartnup, Mavis Elizabeth for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTNUP, Reginald Douglas N/A - 1
HARTNUP, Mavis Elizabeth N/A 11 January 2019 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Trevor 01 November 2000 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 August 2019
TM01 - Termination of appointment of director 04 February 2019
PSC07 - N/A 04 February 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 November 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 07 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 12 December 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 18 December 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 12 December 2005
363s - Annual Return 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 27 January 2002
363s - Annual Return 03 December 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 09 November 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 30 November 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 September 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 21 February 1993
363s - Annual Return 10 January 1993
287 - Change in situation or address of Registered Office 01 June 1992
AA - Annual Accounts 12 May 1992
363x - Annual Return 18 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1991
288 - N/A 05 December 1990
NEWINC - New incorporation documents 29 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.