About

Registered Number: 02590467
Date of Incorporation: 11/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: 1 Nelson Street, Southend On Sea, Essex, SS1 1EG

 

Swiftclean (UK) Ltd was established in 1991, it has a status of "Active". Argles, Julia Anne, Hembling, Martin John, Nicholls, Gary John, Norris, Janice Ada, Leadbetter, Mark are listed as directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGLES, Julia Anne 14 June 1992 - 1
HEMBLING, Martin John 09 January 2009 - 1
NICHOLLS, Gary John N/A - 1
LEADBETTER, Mark 12 May 2009 16 December 2016 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Janice Ada N/A 31 August 1993 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 April 2019
RESOLUTIONS - N/A 03 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2019
SH08 - Notice of name or other designation of class of shares 03 April 2019
AA - Annual Accounts 25 September 2018
CH03 - Change of particulars for secretary 28 March 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
PSC04 - N/A 28 March 2018
PSC04 - N/A 28 March 2018
MR01 - N/A 06 February 2018
MR04 - N/A 18 January 2018
MR04 - N/A 18 January 2018
MR04 - N/A 18 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH03 - Change of particulars for secretary 28 March 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AP01 - Appointment of director 25 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 April 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 09 July 2009
RESOLUTIONS - N/A 04 June 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 02 June 2005
AA - Annual Accounts 20 August 2004
363a - Annual Return 16 March 2004
AA - Annual Accounts 17 June 2003
363a - Annual Return 23 March 2003
AA - Annual Accounts 08 October 2002
363a - Annual Return 21 March 2002
395 - Particulars of a mortgage or charge 12 June 2001
AA - Annual Accounts 22 May 2001
363a - Annual Return 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 21 February 2001
AA - Annual Accounts 20 July 2000
363a - Annual Return 20 March 2000
AA - Annual Accounts 17 August 1999
363a - Annual Return 12 April 1999
353 - Register of members 12 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 April 1999
AA - Annual Accounts 28 September 1998
363a - Annual Return 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 01 September 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1998
AA - Annual Accounts 14 August 1997
363a - Annual Return 13 March 1997
353 - Register of members 13 March 1997
287 - Change in situation or address of Registered Office 12 February 1997
AA - Annual Accounts 09 July 1996
363x - Annual Return 14 March 1996
363x - Annual Return 26 May 1995
AA - Annual Accounts 05 May 1995
AA - Annual Accounts 17 May 1994
363x - Annual Return 20 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1994
288 - N/A 10 December 1993
AA - Annual Accounts 13 October 1993
288 - N/A 18 April 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 23 October 1992
288 - N/A 16 September 1992
395 - Particulars of a mortgage or charge 05 September 1992
288 - N/A 24 August 1992
RESOLUTIONS - N/A 12 June 1992
RESOLUTIONS - N/A 12 June 1992
RESOLUTIONS - N/A 12 June 1992
363s - Annual Return 20 May 1992
395 - Particulars of a mortgage or charge 20 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1991
RESOLUTIONS - N/A 27 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
NEWINC - New incorporation documents 11 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Outstanding

N/A

Debenture 26 May 2001 Fully Satisfied

N/A

Security over credit balance 25 August 1992 Fully Satisfied

N/A

Mortgage debenture 17 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.