SWIFT SYSTEMS EQUIPMENT LTD
LONDON CORPEX LIMITED

Hellopages » Greater London » Brent » NW10 7QL

Company number 03225758
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address AMC HOUSE 1ST FLOOR 12 CUMBERLAND AVENUE, PARK ROYAL, LONDON, ENGLAND, NW10 7QL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from The Phoenix 13 Bramley Road Notting Dale London W10 6SP to Amc House 1st Floor 12 Cumberland Avenue Park Royal London NW10 7QL on 3 February 2017; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of SWIFT SYSTEMS EQUIPMENT LTD are www.swiftsystemsequipment.co.uk, and www.swift-systems-equipment.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and three months. The distance to to Brentford Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Systems Equipment Ltd is a Private Limited Company. The company registration number is 03225758. Swift Systems Equipment Ltd has been working since 16 July 1996. The present status of the company is Active. The registered address of Swift Systems Equipment Ltd is Amc House 1st Floor 12 Cumberland Avenue Park Royal London England Nw10 7ql. The cash in hand is £0.03k. It is £-2.49k against last year. And the total assets are £340.92k, which is £-153.66k against last year. SALVIN, Mark Jonathan is a Director of the company. SHAFIQ, Omar Mahtab is a Director of the company. Secretary STACKPOOLE, Michael James has been resigned. Director DAVIS, Carl Hugh has been resigned. Director PALMER, Tristan John has been resigned. Director PITHER, Jon Peter has been resigned. Director STACKPOOLE, Michael James has been resigned. Director TAGG, Ben has been resigned. The company operates in "Other information technology service activities".


swift systems equipment Key Finiance

LIABILITIES n/a
CASH £0.03k
-99%
TOTAL ASSETS £340.92k
-32%
All Financial Figures

Current Directors

Director
SALVIN, Mark Jonathan
Appointed Date: 29 March 2012
53 years old

Director
SHAFIQ, Omar Mahtab
Appointed Date: 29 March 2012
48 years old

Resigned Directors

Secretary
STACKPOOLE, Michael James
Resigned: 28 March 2012
Appointed Date: 16 July 1996

Director
DAVIS, Carl Hugh
Resigned: 15 July 2015
Appointed Date: 29 March 2012
55 years old

Director
PALMER, Tristan John
Resigned: 30 March 2012
Appointed Date: 16 July 1996
56 years old

Director
PITHER, Jon Peter
Resigned: 24 December 2007
Appointed Date: 06 November 2000
91 years old

Director
STACKPOOLE, Michael James
Resigned: 30 March 2012
Appointed Date: 06 November 2000
72 years old

Director
TAGG, Ben
Resigned: 23 July 2000
Appointed Date: 16 July 1996
67 years old

SWIFT SYSTEMS EQUIPMENT LTD Events

03 Feb 2017
Registered office address changed from The Phoenix 13 Bramley Road Notting Dale London W10 6SP to Amc House 1st Floor 12 Cumberland Avenue Park Royal London NW10 7QL on 3 February 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
07 Aug 1996
Resolutions
  • SRES13 ‐ Special resolution

07 Aug 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

07 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Aug 1996
S-div 17/07/96
16 Jul 1996
Incorporation

SWIFT SYSTEMS EQUIPMENT LTD Charges

4 September 2014
Charge code 0322 5758 0002
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Goldcrest Distribution Limited
Description: Contains fixed charge…
3 April 2013
Debenture
Delivered: 6 April 2013
Status: Satisfied on 11 November 2013
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…