About

Registered Number: 08145401
Date of Incorporation: 17/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 115 St Peters Close, Moreton-On-Lugg, Hereford, Herefordshire, HR4 8DW

 

Founded in 2012, Swift Services (Hereford) Ltd have registered office in Hereford, it has a status of "Active". The current directors of this company are listed as Milsom, Victoria Louise, Milsom, Heather Dawn, Milsom, James Edward, Milsom, Timothy Vincent, Milsom, Heather, Milsom, Vincent in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILSOM, Heather Dawn 27 February 2014 - 1
MILSOM, James Edward 14 June 2020 - 1
MILSOM, Timothy Vincent 27 February 2014 - 1
MILSOM, Vincent 17 July 2012 14 June 2020 1
Secretary Name Appointed Resigned Total Appointments
MILSOM, Victoria Louise 14 June 2020 - 1
MILSOM, Heather 17 July 2012 14 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
TM02 - Termination of appointment of secretary 28 July 2020
AP03 - Appointment of secretary 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
PSC07 - N/A 28 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 July 2018
PSC04 - N/A 11 July 2018
PSC04 - N/A 11 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 24 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2014
AA - Annual Accounts 16 April 2014
RESOLUTIONS - N/A 12 March 2014
SH08 - Notice of name or other designation of class of shares 12 March 2014
SH01 - Return of Allotment of shares 12 March 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 05 August 2013
NEWINC - New incorporation documents 17 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.