Ashton Under Lyne
Lancashire
OL6 9LS
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Mr Iqra Idrees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 2013) |
Role | Manager |
Correspondence Address | 118 Curzon Road Ashton-Under-Lyne Lancashire OL6 9LS |
Director Name | Mr Umar Tabasam |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 210 Abbeyhills Road Oldham OL8 2DQ |
Director Name | Mr Muhammad Furqan |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 January 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 9a Charlestown Ind Estate Robinson Street Ashton-Under-Lyne OL6 8NS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | swiftcargointl.com |
---|---|
Telephone | 0161 3438787 |
Telephone region | Manchester |
Registered Address | Unit 9a Charlestown Ind Estate Robinson Street Ashton-Under-Lyne OL6 8NS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,066 |
Cash | £15,345 |
Current Liabilities | £18,401 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
27 May 2010 | Delivered on: 9 June 2010 Persons entitled: Cbre Spuk Ii (No.17) Limited Classification: Rent deposit deed Secured details: £722.46 due or to become due from the company to the chargee. Particulars: All the monies standing in the account created pursuant to the rent deposit deed. Outstanding |
---|
9 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 March 2023 | Appointment of Mr Muhammad Furqan as a director on 1 March 2023 (2 pages) |
24 March 2023 | Termination of appointment of Muhammad Furqan as a director on 1 March 2023 (1 page) |
20 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
27 September 2022 | Registered office address changed from 9a Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS to Unit 9a Charlestown Ind Estate Robinson Street Ashton-Under-Lyne OL6 8NS on 27 September 2022 (1 page) |
30 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 January 2022 | Appointment of Mr Muhammad Furqan as a director on 25 January 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
19 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
6 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
18 July 2016 | Termination of appointment of Umar Tabasam as a director on 1 April 2016 (1 page) |
18 July 2016 | Termination of appointment of Umar Tabasam as a director on 1 April 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
1 July 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 June 2014 | Termination of appointment of Muhammad Furqan as a director (1 page) |
3 June 2014 | Appointment of Mr Uma Tabasam as a director (2 pages) |
3 June 2014 | Appointment of Mr Uma Tabasam as a director (2 pages) |
3 June 2014 | Director's details changed for Mr Uma Tabasam on 6 November 2013 (2 pages) |
3 June 2014 | Director's details changed for Mr Uma Tabasam on 6 November 2013 (2 pages) |
3 June 2014 | Termination of appointment of Iqra Idrees as a secretary (1 page) |
3 June 2014 | Termination of appointment of Muhammad Furqan as a director (1 page) |
3 June 2014 | Termination of appointment of Iqra Idrees as a secretary (1 page) |
3 June 2014 | Director's details changed for Mr Uma Tabasam on 6 November 2013 (2 pages) |
22 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (5 pages) |
22 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Appointment of Mr Muhammad Furqan as a director (2 pages) |
5 November 2013 | Appointment of Mr Muhammad Furqan as a director (2 pages) |
10 July 2013 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 10 July 2013 (1 page) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Secretary's details changed for Iqra Idrees on 1 January 2010 (1 page) |
30 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Muhammad Idrees on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Muhammad Idrees on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Muhammad Idrees on 1 January 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Iqra Idrees on 1 January 2010 (1 page) |
30 July 2010 | Secretary's details changed for Iqra Idrees on 1 January 2010 (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2009 | Secretary appointed iqra idrees (2 pages) |
8 April 2009 | Director appointed muhammad idrees (2 pages) |
8 April 2009 | Director appointed muhammad idrees (2 pages) |
8 April 2009 | Secretary appointed iqra idrees (2 pages) |
4 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
4 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
30 March 2009 | Incorporation (6 pages) |
30 March 2009 | Incorporation (6 pages) |