About

Registered Number: 04938222
Date of Incorporation: 20/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 17 Sandringham Road Glen Parva, Leicester, LE2 9UB,

 

Based in Leicester, Swift Windscreens Ltd was founded on 20 October 2003. Currently we aren't aware of the number of employees at the Swift Windscreens Ltd. The current directors of this company are listed as Maisto, Domenico, Maisto, Lisa Emma, Wagg, Graham, Wagg, Kathleen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAISTO, Domenico 05 April 2005 - 1
MAISTO, Lisa Emma 05 April 2005 - 1
WAGG, Graham 20 October 2003 05 April 2005 1
WAGG, Kathleen 20 October 2003 05 April 2005 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2020
AD01 - Change of registered office address 11 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 09 October 2019
PSC04 - N/A 09 October 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 13 April 2011
AD01 - Change of registered office address 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 27 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 26 January 2009
363s - Annual Return 07 November 2007
AA - Annual Accounts 07 November 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 09 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 February 2006
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
287 - Change in situation or address of Registered Office 29 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 October 2004
225 - Change of Accounting Reference Date 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.