SWIFT CARZ LIMITED
PETERBOROUGH SWIFT CABS LIMITED

Hellopages » Cambridgeshire » Fenland » PE7 2AJ

Company number 05022218
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 184 EASTREA ROAD, WHITTLESEY, PETERBOROUGH, PE7 2AJ
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of SWIFT CARZ LIMITED are www.swiftcarz.co.uk, and www.swift-carz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Swift Carz Limited is a Private Limited Company. The company registration number is 05022218. Swift Carz Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Swift Carz Limited is 184 Eastrea Road Whittlesey Peterborough Pe7 2aj. The company`s financial liabilities are £6.62k. It is £2.72k against last year. The cash in hand is £8.78k. It is £0.85k against last year. And the total assets are £10.25k, which is £-0.64k against last year. GILL, Harjeet Singh is a Secretary of the company. GILL, Manjit is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary GILL, Manjit has been resigned. Director BREWER, Kevin Michael has been resigned. Director GILL, Harjeet Singh has been resigned. The company operates in "Taxi operation".


swift carz Key Finiance

LIABILITIES £6.62k
+69%
CASH £8.78k
+10%
TOTAL ASSETS £10.25k
-6%
All Financial Figures

Current Directors

Secretary
GILL, Harjeet Singh
Appointed Date: 05 December 2006

Director
GILL, Manjit
Appointed Date: 05 December 2006
56 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 21 January 2004
Appointed Date: 21 January 2004

Secretary
GILL, Manjit
Resigned: 05 December 2006
Appointed Date: 21 January 2004

Director
BREWER, Kevin Michael
Resigned: 21 January 2004
Appointed Date: 21 January 2004
73 years old

Director
GILL, Harjeet Singh
Resigned: 05 December 2006
Appointed Date: 21 January 2004
57 years old

Persons With Significant Control

Mr Harjeet Singh Gill
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SWIFT CARZ LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1

...
... and 35 more events
08 Feb 2004
Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2
08 Feb 2004
Registered office changed on 08/02/04 from: somerset house 40-49 price street birmingham B4 6LZ
08 Feb 2004
Secretary resigned
08 Feb 2004
Director resigned
21 Jan 2004
Incorporation