Company number 04468503
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2LW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
GBP 100
; Previous accounting period shortened from 28 September 2015 to 27 September 2015. The most likely internet sites of SWIFT GAS SERVICES (YORKSHIRE) LTD are www.swiftgasservicesyorkshire.co.uk, and www.swift-gas-services-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Swift Gas Services Yorkshire Ltd is a Private Limited Company.
The company registration number is 04468503. Swift Gas Services Yorkshire Ltd has been working since 25 June 2002.
The present status of the company is Active. The registered address of Swift Gas Services Yorkshire Ltd is Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2lw. . WALKER, Jayne is a Secretary of the company. SWIFT, Andrew Philip is a Director of the company. Secretary SWIFT, Penelope has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 24 July 2002
Appointed Date: 25 June 2002
Nominee Director
CREDITREFORM LIMITED
Resigned: 24 July 2002
Appointed Date: 25 June 2002
SWIFT GAS SERVICES (YORKSHIRE) LTD Events
27 Sep 2016
Total exemption small company accounts made up to 30 September 2015
22 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
27 Jun 2016
Previous accounting period shortened from 28 September 2015 to 27 September 2015
25 Sep 2015
Total exemption small company accounts made up to 28 September 2014
23 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
...
... and 46 more events
30 Jul 2002
New secretary appointed
30 Jul 2002
Registered office changed on 30/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
30 Jul 2002
Director resigned
30 Jul 2002
Secretary resigned
25 Jun 2002
Incorporation