Company NameSwift Fabrications Ltd
DirectorsSandra Jane Collett and Dean Skilling
Company StatusActive
Company Number09042950
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSandra Jane Collett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
Director NameDean Skilling
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 August 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Sandra Jane Collett
100.00%
Ordinary

Financials

Year2014
Net Worth£1,423
Cash£166
Current Liabilities£7,936

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
28 January 2020Appointment of Dean Skilling as a director on 1 January 2020 (2 pages)
28 January 2020Change of details for Sandra Jane Collett as a person with significant control on 1 January 2020 (2 pages)
28 January 2020Notification of Dean Skilling as a person with significant control on 1 January 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
22 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
14 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
23 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
20 April 2017Director's details changed for Sandra Jane Collett on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Sandra Jane Collett on 20 April 2017 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
19 August 2016Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
1 August 2014Appointment of Pha Secretarial Services Ltd as a secretary on 1 August 2014 (2 pages)
1 August 2014Appointment of Pha Secretarial Services Ltd as a secretary on 1 August 2014 (2 pages)
1 August 2014Appointment of Pha Secretarial Services Ltd as a secretary on 1 August 2014 (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(35 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 100
(35 pages)