About

Registered Number: 06339715
Date of Incorporation: 10/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Nottingham Airport Tollerton Lane, Tollerton, Nottingham, NG12 4GA,

 

Swiftair Maintenance Ltd was registered on 10 August 2007, it has a status of "Active". We don't currently know the number of employees at Swiftair Maintenance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Andrew Nicholas 02 September 2007 - 1
BOOTH, Lynne Caroline 02 September 2007 - 1
DAVIES, Robert Mark 13 August 2007 - 1
DAVIES, Sandra Louise 13 August 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 29 May 2019
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 02 June 2015
MR01 - N/A 10 October 2014
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 20 May 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 11 August 2009
353 - Register of members 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 23 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
RESOLUTIONS - N/A 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.