SWIFTNESS LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 3FB

Company number 07748703
Status Active
Incorporation Date 22 August 2011
Company Type Private Limited Company
Address 1 WYLAM COURT WESTLAND WAY, PRESTON FARM IND EST, STOCKTON-ON-TEES, CLEVELAND, TS18 3FB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Statement of capital following an allotment of shares on 22 August 2016 GBP 3 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of SWIFTNESS LIMITED are www.swiftness.co.uk, and www.swiftness.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Middlesbrough Rail Station is 4 miles; to Yarm Rail Station is 4 miles; to Seaton Carew Rail Station is 8.9 miles; to Hartlepool Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swiftness Limited is a Private Limited Company. The company registration number is 07748703. Swiftness Limited has been working since 22 August 2011. The present status of the company is Active. The registered address of Swiftness Limited is 1 Wylam Court Westland Way Preston Farm Ind Est Stockton On Tees Cleveland Ts18 3fb. . FRASER, Roy is a Director of the company. HORRIDGE, Anthony John is a Director of the company. RATCHFORD, Sean is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Dormant Company".


swiftness Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRASER, Roy
Appointed Date: 29 March 2013
69 years old

Director
HORRIDGE, Anthony John
Appointed Date: 29 March 2013
61 years old

Director
RATCHFORD, Sean
Appointed Date: 30 August 2011
55 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 30 August 2011
Appointed Date: 22 August 2011
82 years old

Persons With Significant Control

Mr Roy Fraser
Notified on: 22 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Horridge
Notified on: 22 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Ratchford
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIFTNESS LIMITED Events

07 Sep 2016
Confirmation statement made on 22 August 2016 with updates
07 Sep 2016
Statement of capital following an allotment of shares on 22 August 2016
  • GBP 3

07 Jun 2016
Accounts for a dormant company made up to 31 August 2015
01 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1

06 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 7 more events
22 Sep 2011
Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 22 September 2011
09 Sep 2011
Appointment of Sean Ratchford as a director
31 Aug 2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 August 2011
31 Aug 2011
Termination of appointment of Graham Cowan as a director
22 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)