About

Registered Number: 02180519
Date of Incorporation: 19/10/1987 (37 years and 6 months ago)
Company Status: Active
Registered Address: Granary House, 18a North Street, Leatherhead, Surrey, KT22 7AW,

 

Swift Ltd was registered on 19 October 1987 and are based in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Vijaykumar Govindji N/A 16 June 1993 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 27 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 22 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 January 2017
CS01 - N/A 02 January 2017
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 10 January 2016
MR04 - N/A 01 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 December 2013
AAMD - Amended Accounts 26 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 08 November 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 16 November 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 04 December 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 23 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 06 January 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 09 January 2003
395 - Particulars of a mortgage or charge 07 June 2002
395 - Particulars of a mortgage or charge 07 June 2002
395 - Particulars of a mortgage or charge 07 June 2002
CERTNM - Change of name certificate 06 June 2002
AA - Annual Accounts 11 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2002
363s - Annual Return 07 January 2002
AAMD - Amended Accounts 05 January 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 24 November 1999
225 - Change of Accounting Reference Date 07 May 1999
363s - Annual Return 24 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1998
AA - Annual Accounts 16 July 1998
RESOLUTIONS - N/A 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 04 February 1998
395 - Particulars of a mortgage or charge 24 November 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 28 February 1996
AA - Annual Accounts 06 December 1995
395 - Particulars of a mortgage or charge 13 April 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 04 January 1995
395 - Particulars of a mortgage or charge 08 November 1994
395 - Particulars of a mortgage or charge 08 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1994
288 - N/A 19 January 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 04 January 1994
287 - Change in situation or address of Registered Office 19 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 12 January 1993
395 - Particulars of a mortgage or charge 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1992
395 - Particulars of a mortgage or charge 26 August 1992
395 - Particulars of a mortgage or charge 26 August 1992
363s - Annual Return 04 January 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 31 October 1990
395 - Particulars of a mortgage or charge 14 August 1990
395 - Particulars of a mortgage or charge 03 July 1990
363 - Annual Return 24 January 1990
395 - Particulars of a mortgage or charge 21 November 1989
287 - Change in situation or address of Registered Office 28 September 1989
AA - Annual Accounts 13 September 1989
395 - Particulars of a mortgage or charge 21 January 1989
395 - Particulars of a mortgage or charge 06 October 1988
395 - Particulars of a mortgage or charge 01 July 1988
RESOLUTIONS - N/A 28 June 1988
RESOLUTIONS - N/A 28 June 1988
PUC 2 - N/A 28 June 1988
123 - Notice of increase in nominal capital 28 June 1988
PUC 2 - N/A 16 March 1988
288 - N/A 11 February 1988
RESOLUTIONS - N/A 21 January 1988
287 - Change in situation or address of Registered Office 21 January 1988
288 - N/A 21 January 1988
NEWINC - New incorporation documents 19 October 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 November 2005 Fully Satisfied

N/A

Mortgage 08 November 2005 Outstanding

N/A

Legal charge 06 June 2002 Fully Satisfied

N/A

Letter of hypothecation 06 June 2002 Fully Satisfied

N/A

Debenture 06 June 2002 Fully Satisfied

N/A

Debenture 14 November 1997 Fully Satisfied

N/A

Legal charge 06 April 1995 Fully Satisfied

N/A

Letter of lien 03 November 1994 Fully Satisfied

N/A

Letter of hypothecation 03 November 1994 Fully Satisfied

N/A

Debenture 19 October 1992 Fully Satisfied

N/A

Legal charge and floating charge 21 August 1992 Fully Satisfied

N/A

Risidual floating charge 21 August 1992 Fully Satisfied

N/A

Legal charge 01 August 1990 Fully Satisfied

N/A

Debenture 25 June 1990 Fully Satisfied

N/A

Fixed and floating charge 20 November 1989 Fully Satisfied

N/A

Indemnity and pledge 12 January 1989 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Charge 21 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.