About

Registered Number: 07192192
Date of Incorporation: 17/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

Swift Motors (Hereford) Ltd was registered on 17 March 2010, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Swift Motors (Hereford) Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANKS, Kenneth John 17 March 2010 - 1
DOHERTY, Allen Anthony 17 March 2010 - 1
FISHER, Mark 30 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Allen Anthony 17 March 2010 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 06 March 2020
AD01 - Change of registered office address 21 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 15 January 2019
AD01 - Change of registered office address 04 December 2018
CS01 - N/A 19 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 21 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 17 March 2011
SH01 - Return of Allotment of shares 18 October 2010
CH03 - Change of particulars for secretary 01 July 2010
AA01 - Change of accounting reference date 14 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
NEWINC - New incorporation documents 17 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.