About

Registered Number: 04420415
Date of Incorporation: 19/04/2002 (22 years ago)
Company Status: Active
Registered Address: 2 Heap Bridge, Bury, Lancashire, BL9 7HR

 

Based in Lancashire, Transswift (Warehousing) Ltd was founded on 19 April 2002. We don't currently know the number of employees at this company. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURCHAN, Barbara Ann 19 April 2002 - 1
MURCHAN, Christopher Anthony 19 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 11 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 24 April 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 07 June 2018
AA01 - Change of accounting reference date 27 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 24 March 2017
CH01 - Change of particulars for director 21 July 2016
CH03 - Change of particulars for secretary 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 25 January 2006
363a - Annual Return 25 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 23 February 2004
225 - Change of Accounting Reference Date 26 July 2003
363s - Annual Return 24 June 2003
395 - Particulars of a mortgage or charge 09 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.