SWIFTWEY LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7SP

Company number 04225573
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 27 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 25,000 . The most likely internet sites of SWIFTWEY LIMITED are www.swiftwey.co.uk, and www.swiftwey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Swiftwey Limited is a Private Limited Company. The company registration number is 04225573. Swiftwey Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of Swiftwey Limited is Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. . NUBEEBUCKUS, Elizabeth Grace is a Secretary of the company. NUBEEBUCKUS, Mohammad Rafiq is a Director of the company. Secretary HOUSE, Michael Stephen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIS, Stephen Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NUBEEBUCKUS, Elizabeth Grace
Appointed Date: 20 August 2001

Director
NUBEEBUCKUS, Mohammad Rafiq
Appointed Date: 20 August 2001
76 years old

Resigned Directors

Secretary
HOUSE, Michael Stephen
Resigned: 20 August 2001
Appointed Date: 30 May 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

Director
DAVIS, Stephen Mark
Resigned: 20 August 2001
Appointed Date: 30 May 2001
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 2001
Appointed Date: 30 May 2001

Persons With Significant Control

Elizabeth Grace Nubeebuckus
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mohammad Rafiq Nubeebuckus
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIFTWEY LIMITED Events

23 Feb 2017
Confirmation statement made on 14 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 27 March 2016
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 25,000

18 Aug 2015
Total exemption small company accounts made up to 27 March 2015
03 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 25,000

...
... and 63 more events
12 Jun 2001
New secretary appointed
12 Jun 2001
New director appointed
12 Jun 2001
Director resigned
12 Jun 2001
Secretary resigned
30 May 2001
Incorporation

SWIFTWEY LIMITED Charges

28 February 2011
Mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 22 mohune way chickerell weymouth dorset t/no DT202111…
28 February 2011
Mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 7 conifer way weymouth dorset t/no DT70354 see image…
28 February 2011
Mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 45 wlaker crescent weymouth dorset t/no DT277830 see…
28 February 2011
Mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 32 mohune way chickerell weymouth dorset t/no DT196135…
28 February 2011
Mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 41 rex lane chickerell weymouth dorset t/no DT77794 see…
28 February 2011
Mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 5 rowan close weymouth dorset t/no DT57215 see image…
28 February 2011
Mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 84 granby close weymouth dorset t/no DT248011 see image…
3 October 2007
Mortgage
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 45 walker crescent, wyke regis, weymouth, dorset t/n dt…
13 September 2006
Mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 97A bowleaze coveway weymouth dorset t/no…
13 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 32 mohune way chickerell, weymouth dorset, t/n DT196135,…
20 June 2006
Mortgage
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the riviera hotel, bowleaze cove, weymouth, dorset t/no…
8 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 conifer way weymouth dorset t/no dt…
8 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 elizabeth way chickerell weymouth and car parking…
8 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 84 granby close westham weymouth dorset…
8 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 mohune way chickerell downs weymouth…
8 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 41 rex lane chickerell weymouth dorset t/no dt 77794…
8 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 rowan close southill weymouth t/no…
24 September 2001
Debenture
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…