SWIFT ELECTRICAL DISTRIBUTORS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Termination of appointment of Anthony Paul Sant as a director on 2025-06-01

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from PO Box 141 Monarch Works Elswick Road Stoke on Trent ST4 1EW to Unit 10 Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Appointment of Mr Anthony Paul Sant as a director on 2023-10-18

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Sharon Louise Honer on 2021-11-01

View Document

27/04/2327 April 2023 Director's details changed for Mr Christopher David Honer on 2021-11-01

View Document

13/02/2313 February 2023 Termination of appointment of Jonathan Ian Lawson as a secretary on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED SHARON LOUISE HONER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWIFT

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HONER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SWIFT

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 27/03/19

View Document

04/04/194 April 2019 CANCEL SHARE PREM A/C 27/03/2019

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 1

View Document

04/04/194 April 2019 STATEMENT BY DIRECTORS

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013975140009

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 SOLVENCY STATEMENT DATED 12/12/16

View Document

15/12/1615 December 2016 REDUCE ISSUED CAPITAL 12/12/2016

View Document

15/12/1615 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1615 December 2016 STATEMENT BY DIRECTORS

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM SWIFT HOUSE GLEBE STREET STOKE ON TRENT STAFFORDSHIRE ST4 1EW

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SWIFT / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR NEVILLE WINNETT

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR IRENE SWIFT

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 COMPANY NAME CHANGED SWIFT ELECTRICAL WHOLESALERS (S. O.T.) LIMITED CERTIFICATE ISSUED ON 04/02/03

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

10/05/0210 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

12/07/9712 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS; AMEND

View Document

28/04/9228 April 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/905 June 1990 COMPANY NAME CHANGED K & S (105) LIMITED CERTIFICATE ISSUED ON 04/06/90

View Document

30/05/9030 May 1990 COMPANY NAME CHANGED SWIFT ELECTRICAL WHOLESALERS (S. O.T.) LIMITED CERTIFICATE ISSUED ON 31/05/90

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/03/9020 March 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 ALTER MEM AND ARTS 15/02/90

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: PROSPECT ROAD HALESOWEN WEST MIDLANDS B62 8DU

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 ALTER MEM AND ARTS 140689

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/09/8812 September 1988 RETURN MADE UP TO 12/06/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/05/886 May 1988 FIRST GAZETTE

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: SWIFT HOUSE GLEBE STREET STOKE-ON-TRENT STAFFS ST4 1HP

View Document

26/09/8726 September 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document


More Company Information