About

Registered Number: 03337183
Date of Incorporation: 20/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 7 Shepherds Fold, Holmer Green, High Wycombe, Buckinghamshire, HP15 6XZ

 

Established in 1997, Swift Tyre Services Ltd have registered office in Buckinghamshire, it has a status of "Active". There are 3 directors listed for Swift Tyre Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGGS, Roy 20 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GRIGGS, Michelle 08 January 2001 - 1
REEDER, Karen 20 March 1997 08 January 2001 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 31 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 04 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 03 November 2010
AR01 - Annual Return 16 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 31 December 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 April 2002
287 - Change in situation or address of Registered Office 21 March 2002
AA - Annual Accounts 09 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.