About

Registered Number: 04073656
Date of Incorporation: 18/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Sportsman Farm, St Michaels, Tenterden, Kent, TN30 6SY

 

Having been setup in 2000, Swiftune Engineering Ltd have registered office in Kent. This business has 2 directors listed as Swift, Nicholas James, Swift, Glyn in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Nicholas James 18 September 2000 - 1
SWIFT, Glyn 18 September 2000 28 March 2017 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CS01 - N/A 21 July 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 18 July 2019
PSC01 - N/A 18 July 2019
PSC04 - N/A 18 July 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 14 September 2015
CH03 - Change of particulars for secretary 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 20 June 2006
AAMD - Amended Accounts 22 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 22 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 22 July 2002
CERTNM - Change of name certificate 15 March 2002
363s - Annual Return 21 September 2001
395 - Particulars of a mortgage or charge 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 02 November 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.