About

Registered Number: 08008563
Date of Incorporation: 27/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

 

Swift Leisure Group Ltd was established in 2012. We do not know the number of employees at this business. Artley, Gordon, Brayshaw, Keith, Brayshaw, Keith, Smeaton, Richard Paul are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARTLEY, Gordon 08 April 2013 04 August 2015 1
BRAYSHAW, Keith 08 September 2015 23 June 2016 1
BRAYSHAW, Keith 17 April 2012 08 April 2013 1
SMEATON, Richard Paul 23 June 2016 18 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 28 August 2020
TM02 - Termination of appointment of secretary 28 August 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 09 May 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 March 2017
AP03 - Appointment of secretary 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 15 January 2016
AP03 - Appointment of secretary 09 September 2015
AP01 - Appointment of director 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 08 May 2013
TM02 - Termination of appointment of secretary 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
RESOLUTIONS - N/A 11 April 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 March 2013
RESOLUTIONS - N/A 24 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 August 2012
CAP-SS - N/A 24 August 2012
SH19 - Statement of capital 24 August 2012
RESOLUTIONS - N/A 06 August 2012
MEM/ARTS - N/A 06 August 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
RESOLUTIONS - N/A 05 July 2012
SH01 - Return of Allotment of shares 05 July 2012
SH08 - Notice of name or other designation of class of shares 05 July 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
CERTNM - Change of name certificate 26 April 2012
AP03 - Appointment of secretary 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AA01 - Change of accounting reference date 26 April 2012
AD01 - Change of registered office address 26 April 2012
CONNOT - N/A 26 April 2012
NEWINC - New incorporation documents 27 March 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.