About

Registered Number: 01457205
Date of Incorporation: 26/10/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

 

Based in East Yorkshire, Swift Motorhomes Ltd was setup in 1979, it's status at Companies House is "Active". Artley, Gordon, Brayshaw, Keith, Smeaton, Richard Paul, Rochester, David Henry are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCHESTER, David Henry N/A 01 April 1991 1
Secretary Name Appointed Resigned Total Appointments
ARTLEY, Gordon 18 July 2012 04 August 2015 1
BRAYSHAW, Keith 08 September 2015 23 June 2016 1
SMEATON, Richard Paul 23 June 2016 18 August 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
TM02 - Termination of appointment of secretary 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 08 May 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AP03 - Appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 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
TM01 - Termination of appointment of director 09 September 2015
TM02 - Termination of appointment of secretary 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
AA - Annual Accounts 27 March 2013
RESOLUTIONS - N/A 06 August 2012
MEM/ARTS - N/A 06 August 2012
AP03 - Appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 31 October 2002
CERTNM - Change of name certificate 26 September 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 10 May 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 21 May 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 23 May 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 29 May 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 31 May 1995
MEM/ARTS - N/A 06 March 1995
CERTNM - Change of name certificate 28 February 1995
363s - Annual Return 03 July 1994
AA - Annual Accounts 12 June 1994
363s - Annual Return 25 June 1993
AA - Annual Accounts 04 June 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 14 May 1992
RESOLUTIONS - N/A 19 September 1991
288 - N/A 03 September 1991
RESOLUTIONS - N/A 30 July 1991
RESOLUTIONS - N/A 30 July 1991
RESOLUTIONS - N/A 30 July 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 27 June 1991
AUD - Auditor's letter of resignation 21 March 1991
288 - N/A 17 September 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 26 July 1990
CERTNM - Change of name certificate 11 April 1990
288 - N/A 09 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
288 - N/A 25 May 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
RESOLUTIONS - N/A 04 May 1988
123 - Notice of increase in nominal capital 04 May 1988
288 - N/A 15 January 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
288 - N/A 16 July 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986
395 - Particulars of a mortgage or charge 24 January 1984
PUC 2 - N/A 15 November 1982
363 - Annual Return 28 October 1982
AA - Annual Accounts 28 October 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2012 Outstanding

N/A

Fixed and floating charge 20 January 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.