SWIFT ELECTRICAL WHOLESALERS (S-O-T) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAdministrator's progress report

View Document

18/06/2518 June 2025 Notice of extension of period of Administration

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

05/08/245 August 2024 Notice of deemed approval of proposals

View Document

08/07/248 July 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

03/07/243 July 2024 Statement of administrator's proposal

View Document

24/06/2424 June 2024 Appointment of an administrator

View Document

24/06/2424 June 2024 Registered office address changed from Unit 10 Elswick Road Fenton Industrial Estate Stoke-on-Trent ST4 2SH England to C/O Interpath Ltd. 2nd Floor 45 Church Street Birmingham B3 2RT on 2024-06-24

View Document

12/04/2412 April 2024 Termination of appointment of Bryan Martin Gates as a director on 2024-04-12

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

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

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

27/04/2327 April 2023 Director's details changed for Mr Bryan Martin Gates on 2023-03-20

View Document

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

View Document

13/02/2313 February 2023 Termination of appointment of Sharon Louise Honer as a secretary on 2023-02-13

View Document

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

View Accounts

28/11/2228 November 2022 Appointment of Mrs Sharon Louise Honer as a secretary on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Sharon Louise Honer on 2022-11-06

View Document

28/11/2228 November 2022 Director's details changed for Mr Christopher David Honer on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Jonathan Ian Lawson as a secretary on 2022-11-28

View Document

22/11/2222 November 2022 Full accounts 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

26/11/2126 November 2021 Appointment of Mr Matthew James Neville as a director on 2021-11-24

View Document

26/11/2126 November 2021 Termination of appointment of Jonathan Ian Lawson as a director on 2021-11-23

View Document

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

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR NIGEL GRAHAM ROBERTS

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR BRYAN MARTIN GATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

09/04/199 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 2.06

View Document

09/04/199 April 2019 SUB-DIVISION 21/03/19

View Document

08/04/198 April 2019 CESSATION OF CHARLES JONES AS A PSC

View Document

08/04/198 April 2019 CESSATION OF JAMES ANDREW SWIFT AS A PSC

View Document

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

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONER HOLDINGS LIMITED

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 APPOINTMENT TERMINATED, DIRECTOR JAMES SWIFT

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024016390007

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024016390006

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS 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

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024016390006

View Document

04/07/144 July 2014 FULL ACCOUNTS 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 PO BOX 141, SWIFT HOUSE GLEBE STREET STOKE-ON-TRENT 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 1

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1110 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

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: 4

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

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 Annual return made up to 25 April 2010 with full list of shareholders

View Document

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

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

05/06/085 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

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: SWIFT HOUSE GLEBE STREET STOKE-ON-TRENT ST4 1EW

View Document

17/05/0617 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

14/02/0514 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 COMPANY NAME CHANGED SWIFT ELECTRICAL DISTRIBUTORS LI MITED CERTIFICATE ISSUED ON 04/02/03

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 GROUP OF COMPANIES' 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 FULL ACCOUNTS 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

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

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; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS 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

14/07/9714 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

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

View Document

18/07/9618 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

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

View Document

10/07/9510 July 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

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

View Document

27/07/9427 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/08/9130 August 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 COMPANY NAME CHANGED K&S (105) LIMITED CERTIFICATE ISSUED ON 26/04/91

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 COMPANY NAME CHANGED SWIFT ELECTRICAL WHOLESALERS (S- O-T) LIMITED CERTIFICATE ISSUED ON 04/06/90

View Document

30/05/9030 May 1990 COMPANY NAME CHANGED K & S (105) LIMITED CERTIFICATE ISSUED ON 31/05/90

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ALTER MEM AND ARTS 14/02/90

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 31 IRONMARKET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1RL

View Document

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

View Document

23/02/9023 February 1990 ALTER MEM AND ARTS 22/08/89

View Document

06/07/896 July 1989 CERTIFICATE OF INCORPORATION

View Document

06/07/896 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information