SWIFTULTRA LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 2EG

Company number 03200473
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address APARTMENT ROYAL BATHS II, MONTPELLIER ROAD, HARROGATE, NORTH YORKSHIRE, HG1 2EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1,000 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of SWIFTULTRA LIMITED are www.swiftultra.co.uk, and www.swiftultra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Swiftultra Limited is a Private Limited Company. The company registration number is 03200473. Swiftultra Limited has been working since 17 May 1996. The present status of the company is Active. The registered address of Swiftultra Limited is Apartment Royal Baths Ii Montpellier Road Harrogate North Yorkshire Hg1 2eg. . MICHIE, Valerie Anne is a Secretary of the company. MICHIE, Anthony James is a Director of the company. MICHIE, Valerie Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MICHIE, Valerie Anne
Appointed Date: 10 June 1996

Director
MICHIE, Anthony James
Appointed Date: 10 June 1996
76 years old

Director
MICHIE, Valerie Anne
Appointed Date: 06 June 2001
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 17 May 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 June 1996
Appointed Date: 17 May 1996

SWIFTULTRA LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000

19 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

22 Dec 2015
Total exemption small company accounts made up to 31 July 2015
21 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000

...
... and 56 more events
14 Jun 1996
New director appointed
14 Jun 1996
Director resigned
14 Jun 1996
New secretary appointed
14 Jun 1996
Registered office changed on 14/06/96 from: 1 mitchell lane bristol BS1 6BU
17 May 1996
Incorporation

SWIFTULTRA LIMITED Charges

7 November 2006
Mortgage
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a units ab + c kirkgate business centre…
7 November 2006
Mortgage
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 2-4 trinity business park industrial estate waldorf…
7 November 2006
Mortgage
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 2 grove court, harrogate, north…
27 May 2005
Mortgage
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a units 1-5 avondale way wakefield t/n…
7 June 2002
Legal mortgage
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 2 grove park court harrogate. Assigns the goodwill of…
3 January 2001
Legal mortgage
Delivered: 8 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at units 2 3 and 4 trinity park industrial…
18 July 1996
Legal mortgage
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Kirkgate business centre wakefield the company charges to…
14 July 1996
Debenture
Delivered: 22 July 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…