SWIFTBRAND LIMITED
RATBY

Hellopages » Leicestershire » Hinckley and Bosworth » LE6 0XZ

Company number 04626770
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address THE BYRE, BURROUGHS ROAD, RATBY, LEICESTERSHIRE, LE6 0XZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of SWIFTBRAND LIMITED are www.swiftbrand.co.uk, and www.swiftbrand.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and ten months. Swiftbrand Limited is a Private Limited Company. The company registration number is 04626770. Swiftbrand Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Swiftbrand Limited is The Byre Burroughs Road Ratby Leicestershire Le6 0xz. The company`s financial liabilities are £526.27k. It is £-11k against last year. The cash in hand is £399.28k. It is £-68.72k against last year. And the total assets are £601.97k, which is £-12.2k against last year. MESSENGER, Julie is a Secretary of the company. TOMLINSON, Kevin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other information technology service activities".


swiftbrand Key Finiance

LIABILITIES £526.27k
-3%
CASH £399.28k
-15%
TOTAL ASSETS £601.97k
-2%
All Financial Figures

Current Directors

Secretary
MESSENGER, Julie
Appointed Date: 20 January 2003

Director
TOMLINSON, Kevin
Appointed Date: 20 January 2003
68 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 January 2003
Appointed Date: 02 January 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 January 2003
Appointed Date: 02 January 2003
71 years old

Persons With Significant Control

Mr Kevin Tomlinson
Notified on: 1 May 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SWIFTBRAND LIMITED Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1

...
... and 28 more events
28 Feb 2003
Registered office changed on 28/02/03 from: 74 high street swadlincote derbyshire DE11 8HS
27 Feb 2003
Secretary resigned
27 Feb 2003
Director resigned
27 Feb 2003
Registered office changed on 27/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Jan 2003
Incorporation