SWIFT MOTOR SERVICES LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 04996561
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of SWIFT MOTOR SERVICES LIMITED are www.swiftmotorservices.co.uk, and www.swift-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Motor Services Limited is a Private Limited Company. The company registration number is 04996561. Swift Motor Services Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Swift Motor Services Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . STRACHAN, Boyd Stuart is a Secretary of the company. STRACHAN, Glen Jack is a Director of the company. STRACHAN, Jack Stuart, Major (Retd) Mbe Td is a Director of the company. Secretary STRACHAN, Boyd Stuart has been resigned. Secretary WOOD, Wendy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WOOD, Desmond has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
STRACHAN, Boyd Stuart
Appointed Date: 15 December 2014

Director
STRACHAN, Glen Jack
Appointed Date: 27 February 2004
56 years old

Director
STRACHAN, Jack Stuart, Major (Retd) Mbe Td
Appointed Date: 27 February 2004
80 years old

Resigned Directors

Secretary
STRACHAN, Boyd Stuart
Resigned: 15 December 2010
Appointed Date: 27 February 2004

Secretary
WOOD, Wendy
Resigned: 27 February 2004
Appointed Date: 16 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Director
WOOD, Desmond
Resigned: 27 February 2004
Appointed Date: 16 December 2003
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Glen Jack Strachan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Major (Retd) Mbe Td Jack Stuart Strachan Mbe Td
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIFT MOTOR SERVICES LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 37 more events
03 Feb 2004
New director appointed
03 Feb 2004
New secretary appointed
23 Dec 2003
Secretary resigned
23 Dec 2003
Director resigned
16 Dec 2003
Incorporation