Company NameSwift Cargo International Limited
DirectorMuhammad Idrees
Company StatusActive
Company Number06863538
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammad Idrees
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(4 days after company formation)
Appointment Duration15 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address118 Curzon Road
Ashton Under Lyne
Lancashire
OL6 9LS
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMr Iqra Idrees
NationalityBritish
StatusResigned
Appointed03 April 2009(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2013)
RoleManager
Correspondence Address118 Curzon Road
Ashton-Under-Lyne
Lancashire
OL6 9LS
Director NameMr Umar Tabasam
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address210 Abbeyhills Road
Oldham
OL8 2DQ
Director NameMr Muhammad Furqan
Date of BirthDecember 1991 (Born 32 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 9a Charlestown Ind Estate
Robinson Street
Ashton-Under-Lyne
OL6 8NS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteswiftcargointl.com
Telephone0161 3438787
Telephone regionManchester

Location

Registered AddressUnit 9a Charlestown Ind Estate
Robinson Street
Ashton-Under-Lyne
OL6 8NS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,066
Cash£15,345
Current Liabilities£18,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

27 May 2010Delivered 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

Filing History

9 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 March 2023Appointment of Mr Muhammad Furqan as a director on 1 March 2023 (2 pages)
24 March 2023Termination of appointment of Muhammad Furqan as a director on 1 March 2023 (1 page)
20 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
27 September 2022Registered 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 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 January 2022Appointment of Mr Muhammad Furqan as a director on 25 January 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
19 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
6 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
18 July 2016Termination of appointment of Umar Tabasam as a director on 1 April 2016 (1 page)
18 July 2016Termination of appointment of Umar Tabasam as a director on 1 April 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
3 June 2014Termination of appointment of Muhammad Furqan as a director (1 page)
3 June 2014Appointment of Mr Uma Tabasam as a director (2 pages)
3 June 2014Appointment of Mr Uma Tabasam as a director (2 pages)
3 June 2014Director's details changed for Mr Uma Tabasam on 6 November 2013 (2 pages)
3 June 2014Director's details changed for Mr Uma Tabasam on 6 November 2013 (2 pages)
3 June 2014Termination of appointment of Iqra Idrees as a secretary (1 page)
3 June 2014Termination of appointment of Muhammad Furqan as a director (1 page)
3 June 2014Termination of appointment of Iqra Idrees as a secretary (1 page)
3 June 2014Director's details changed for Mr Uma Tabasam on 6 November 2013 (2 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders (5 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Appointment of Mr Muhammad Furqan as a director (2 pages)
5 November 2013Appointment of Mr Muhammad Furqan as a director (2 pages)
10 July 2013Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE on 10 July 2013 (1 page)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Secretary's details changed for Iqra Idrees on 1 January 2010 (1 page)
30 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Muhammad Idrees on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Muhammad Idrees on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Muhammad Idrees on 1 January 2010 (2 pages)
30 July 2010Secretary's details changed for Iqra Idrees on 1 January 2010 (1 page)
30 July 2010Secretary's details changed for Iqra Idrees on 1 January 2010 (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2009Secretary appointed iqra idrees (2 pages)
8 April 2009Director appointed muhammad idrees (2 pages)
8 April 2009Director appointed muhammad idrees (2 pages)
8 April 2009Secretary appointed iqra idrees (2 pages)
4 April 2009Appointment terminated director aderyn hurworth (1 page)
4 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2009Appointment terminated director aderyn hurworth (1 page)
30 March 2009Incorporation (6 pages)
30 March 2009Incorporation (6 pages)