Company NameSwift Agencies Ltd
DirectorKavita Chaddah
Company StatusActive
Company Number03182339
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Kavita Chaddah
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenaga, The Circle
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QY
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameVir Sain Vij
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 06 June 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeam House 8 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Secretary NameKavita Soni
NationalityBritish
StatusResigned
Appointed11 July 1996(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressBeam House 8 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Secretary NameVir Sain Vij
NationalityBritish
StatusResigned
Appointed06 June 1997(1 year, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 05 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeam House 8 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP

Contact

Websitewww.koo-ture.com
Email address[email protected]
Telephone0161 8399819
Telephone regionManchester

Location

Registered Address160-162 Cheetham Hill Road
Manchester
M8 8LQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£70,854
Cash£7,366
Current Liabilities£12,714

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 1 day from now)

Charges

20 September 1996Delivered on: 2 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
4 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
16 March 2022Notification of Arun Kumar Chaddah as a person with significant control on 1 August 2021 (2 pages)
16 March 2022Change of details for Mrs Kavita Chaddah as a person with significant control on 1 August 2021 (2 pages)
16 March 2022Statement of capital following an allotment of shares on 1 August 2021
  • GBP 2
(3 pages)
18 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
8 November 2018Satisfaction of charge 1 in full (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 April 2017Termination of appointment of Vir Sain Vij as a secretary on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Vir Sain Vij as a secretary on 5 April 2017 (1 page)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 May 2013Annual return made up to 1 May 2013 (4 pages)
15 May 2013Annual return made up to 1 May 2013 (4 pages)
15 May 2013Annual return made up to 1 May 2013 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mrs Kavita Chaddah on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Kavita Chaddah on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 May 2009Return made up to 03/04/09; full list of members (3 pages)
27 May 2009Return made up to 03/04/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 June 2008Return made up to 03/04/08; full list of members (3 pages)
13 June 2008Return made up to 03/04/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 May 2007Return made up to 03/04/07; no change of members (6 pages)
14 May 2007Return made up to 03/04/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 April 2006Return made up to 03/04/06; full list of members (6 pages)
5 April 2006Return made up to 03/04/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2005Return made up to 03/04/05; full list of members (6 pages)
6 June 2005Return made up to 03/04/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 March 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(6 pages)
26 March 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 May 2003Return made up to 03/04/03; full list of members (6 pages)
23 May 2003Return made up to 03/04/03; full list of members (6 pages)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 April 2001Return made up to 03/04/01; full list of members (6 pages)
3 April 2001Return made up to 03/04/01; full list of members (6 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
4 June 1997Return made up to 03/04/97; full list of members (6 pages)
4 June 1997Return made up to 03/04/97; full list of members (6 pages)
27 October 1996Registered office changed on 27/10/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
27 October 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996Registered office changed on 27/10/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
3 April 1996Incorporation (12 pages)
3 April 1996Incorporation (12 pages)