About

Registered Number: 05036795
Date of Incorporation: 06/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 50 Brookhill Road, Brookhill Industrial Estate, Pinxton, Nottinghamshire, NG16 6LE

 

Having been setup in 2004, Swift Precision Ltd are based in Pinxton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDERSHAW, Roy Colin 12 August 2014 - 1
SMITH, Nicolas Edward 20 February 2004 - 1
DENNIS, Troy Denier 01 February 2016 23 December 2016 1
MARTIN, Michelle Petra 21 February 2014 25 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 06 February 2020
SH01 - Return of Allotment of shares 26 July 2019
SH01 - Return of Allotment of shares 26 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 06 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 November 2018
MR04 - N/A 06 September 2018
CS01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
AA - Annual Accounts 18 October 2017
AA01 - Change of accounting reference date 18 October 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
TM01 - Termination of appointment of director 24 February 2017
CS01 - N/A 20 February 2017
SH01 - Return of Allotment of shares 17 June 2016
SH01 - Return of Allotment of shares 17 June 2016
SH01 - Return of Allotment of shares 17 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2016
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 17 March 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 06 February 2015
MR01 - N/A 19 December 2014
RESOLUTIONS - N/A 04 November 2014
SH01 - Return of Allotment of shares 04 November 2014
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 28 February 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 26 April 2013
RESOLUTIONS - N/A 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 05 December 2006
CERTNM - Change of name certificate 04 September 2006
395 - Particulars of a mortgage or charge 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 29 July 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 24 February 2005
225 - Change of Accounting Reference Date 21 October 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
287 - Change in situation or address of Registered Office 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Fully Satisfied

N/A

Debenture 30 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.