About

Registered Number: 04296249
Date of Incorporation: 01/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE

 

Swift Resources Ltd was registered on 01 October 2001 and has its registered office in Hertfordshire, it has a status of "Active". We don't know the number of employees at Swift Resources Ltd. Swift Resources Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 31 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 31 October 2018
MR01 - N/A 21 June 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 12 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 14 October 2015
AA - Annual Accounts 05 January 2015
RP04 - N/A 02 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 23 November 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 18 January 2011
CH01 - Change of particulars for director 14 December 2010
TM01 - Termination of appointment of director 13 December 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 28 June 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 15 February 2005
363a - Annual Return 28 October 2004
363a - Annual Return 18 December 2003
AA - Annual Accounts 17 December 2003
AA - Annual Accounts 05 April 2003
363a - Annual Return 21 January 2003
225 - Change of Accounting Reference Date 19 August 2002
395 - Particulars of a mortgage or charge 06 December 2001
395 - Particulars of a mortgage or charge 01 December 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
123 - Notice of increase in nominal capital 08 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
287 - Change in situation or address of Registered Office 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
RESOLUTIONS - N/A 18 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2019 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Legal charge 30 November 2001 Outstanding

N/A

Guarantee & debenture 28 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.