About

Registered Number: 02847128
Date of Incorporation: 24/08/1993 (30 years and 8 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

 

Swiftest (Aldershot) Ltd was setup in 1993. Goodman, Roy Charles, Ward, Lesley, Carder, Timothy Paul, Ferrier, Henry, Goodman, Myra Helen, Hillyer, Martin Philip, Ward, Dean are listed as the directors of this organisation. 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
GOODMAN, Roy Charles 03 November 1997 - 1
CARDER, Timothy Paul 31 August 2000 17 July 2001 1
FERRIER, Henry 12 October 1994 10 August 1995 1
GOODMAN, Myra Helen 26 March 1999 31 August 2000 1
HILLYER, Martin Philip 31 August 2000 17 July 2001 1
WARD, Dean 16 September 1993 03 November 1997 1
Secretary Name Appointed Resigned Total Appointments
WARD, Lesley 16 September 1993 03 November 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
RESOLUTIONS - N/A 16 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2020
LIQ02 - N/A 16 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 02 September 2019
CH01 - Change of particulars for director 02 September 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 01 June 2018
CH01 - Change of particulars for director 22 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 August 2012
SH01 - Return of Allotment of shares 20 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 30 August 2007
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
AA - Annual Accounts 28 March 2006
287 - Change in situation or address of Registered Office 23 November 2005
363a - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
395 - Particulars of a mortgage or charge 24 February 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
RESOLUTIONS - N/A 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
AA - Annual Accounts 05 February 2000
363s - Annual Return 16 September 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
363s - Annual Return 26 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1997
AA - Annual Accounts 14 August 1997
AA - Annual Accounts 01 February 1997
287 - Change in situation or address of Registered Office 16 October 1996
363s - Annual Return 23 September 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 13 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
288 - N/A 14 August 1995
AA - Annual Accounts 02 February 1995
395 - Particulars of a mortgage or charge 14 January 1995
288 - N/A 11 November 1994
363s - Annual Return 06 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1994
RESOLUTIONS - N/A 05 October 1993
RESOLUTIONS - N/A 05 October 1993
123 - Notice of increase in nominal capital 05 October 1993
288 - N/A 05 October 1993
CERTNM - Change of name certificate 28 September 1993
287 - Change in situation or address of Registered Office 27 September 1993
NEWINC - New incorporation documents 24 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2005 Outstanding

N/A

Fixed and floating charge 06 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.