About

Registered Number: 10903221
Date of Incorporation: 07/08/2017 (6 years and 9 months ago)
Company Status: Active
Registered Address: Dunswell Road, Cottingham, East Yorkshire, HU16 4JX,

 

Having been setup in 2017, Swift Leisure Holdings Ltd are based in East Yorkshire, it's status is listed as "Active". Smeaton, Richard, Smith, Guy James Mutlow, Smith, Peter Mutlow are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Guy James Mutlow 12 March 2018 - 1
SMITH, Peter Mutlow 12 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SMEATON, Richard 02 October 2017 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 14 August 2020
RESOLUTIONS - N/A 13 August 2020
SH08 - Notice of name or other designation of class of shares 13 August 2020
MA - Memorandum and Articles 13 August 2020
AP01 - Appointment of director 28 July 2020
MR01 - N/A 23 July 2020
MR01 - N/A 23 July 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 22 August 2018
SH01 - Return of Allotment of shares 01 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2018
SH08 - Notice of name or other designation of class of shares 27 April 2018
RESOLUTIONS - N/A 25 April 2018
PSC01 - N/A 16 April 2018
PSC07 - N/A 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
MR01 - N/A 14 March 2018
PSC01 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AP01 - Appointment of director 04 October 2017
AP03 - Appointment of secretary 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AD01 - Change of registered office address 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
RESOLUTIONS - N/A 02 October 2017
NEWINC - New incorporation documents 07 August 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

A registered charge 17 July 2020 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.