Company NameSwift Lift Services Limited
DirectorsPaul Pavlou and Nigel Grant James Bailey
Company StatusActive
Company Number02922568
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAndrew James Partner
NationalityBritish
StatusCurrent
Appointed26 October 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address34 Lorimar Court
Sittingbourne
Kent
ME10 5JD
Director NamePaul Pavlou
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(6 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Fieldside Close
Orpington
Kent
BR6 7TT
Director NameMr Nigel Grant James Bailey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(28 years after company formation)
Appointment Duration1 year, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address11-17 Fowler Road
Ilford
Essex
IG6 3UJ
Director NameDeborah Saker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fieldside Close
Orpington
Kent
BR6 7TT
Secretary NameMandy Christina Alice Parkinson
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleSecretary
Correspondence Address70 Sutton Court Drive
Rochford
Essex
SS4 1HZ
Director NameStephen Derek Linney
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1995)
RoleDirector/Company Secretary
Correspondence Address1 Turret Court
Chipping Ongar
Essex
CM5 9SY
Secretary NameStephen Derek Linney
NationalityBritish
StatusResigned
Appointed02 June 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1995)
RoleDirector/Company Secretary
Correspondence Address1 Turret Court
Chipping Ongar
Essex
CM5 9SY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.swiftliftservicesltd.co.uk/
Email address[email protected]
Telephone01322 289292
Telephone regionDartford

Location

Registered Address10 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Deborah Saker
55.00%
Ordinary
25 at £1Andrew Partner
25.00%
Ordinary
20 at £1Grant James
20.00%
Ordinary

Financials

Year2014
Net Worth£13,180
Cash£1,086
Current Liabilities£336,220

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

21 April 2017Delivered on: 21 April 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 January 1995Delivered on: 3 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

22 September 2020Amended micro company accounts made up to 29 September 2018 (2 pages)
22 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
8 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Micro company accounts made up to 29 September 2018 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 29 September 2017 (2 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
12 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 April 2017Registration of charge 029225680002, created on 21 April 2017 (26 pages)
21 April 2017Registration of charge 029225680002, created on 21 April 2017 (26 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 September 2016Registered office address changed from Unit 22 Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Unit 22 Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 2 September 2016 (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Paul Pavlou on 25 April 2010 (2 pages)
9 July 2010Director's details changed for Paul Pavlou on 25 April 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2009Return made up to 25/04/09; full list of members (3 pages)
8 May 2009Return made up to 25/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 May 2008Return made up to 25/04/08; full list of members (3 pages)
9 May 2008Return made up to 25/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 May 2007Return made up to 25/04/07; full list of members (2 pages)
1 May 2007Return made up to 25/04/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 June 2006Return made up to 25/04/06; full list of members (6 pages)
26 June 2006Return made up to 25/04/06; full list of members (6 pages)
16 March 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
16 March 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
20 April 2005Return made up to 25/04/05; full list of members (6 pages)
20 April 2005Return made up to 25/04/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 30 September 2003 (8 pages)
1 February 2005Accounts for a small company made up to 30 September 2003 (8 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
19 September 2003Amended accounts made up to 30 September 2002 (5 pages)
19 September 2003Amended accounts made up to 30 September 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 April 2003Return made up to 25/04/03; full list of members (6 pages)
18 April 2003Return made up to 25/04/03; full list of members (6 pages)
30 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 November 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 July 2002Registered office changed on 04/07/02 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page)
7 June 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2002Registered office changed on 01/05/02 from: 12 hinton road london SE24 0HJ (1 page)
1 May 2002Registered office changed on 01/05/02 from: 12 hinton road london SE24 0HJ (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
23 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
26 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 2001Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Return made up to 25/04/00; full list of members (6 pages)
1 June 2000Return made up to 25/04/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
22 July 1999Return made up to 25/04/99; no change of members (4 pages)
22 July 1999Return made up to 25/04/99; no change of members (4 pages)
25 January 1999Registered office changed on 25/01/99 from: pipe house 17 overy street dartford kent DA1 1UP (1 page)
25 January 1999Registered office changed on 25/01/99 from: pipe house 17 overy street dartford kent DA1 1UP (1 page)
25 November 1998Accounts for a small company made up to 30 September 1997 (11 pages)
25 November 1998Accounts for a small company made up to 30 September 1997 (11 pages)
22 June 1998Return made up to 25/04/98; full list of members (6 pages)
22 June 1998Return made up to 25/04/98; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 30 September 1996 (12 pages)
19 November 1997Accounts for a small company made up to 30 September 1996 (12 pages)
16 May 1997Return made up to 25/04/97; no change of members (4 pages)
16 May 1997Return made up to 25/04/97; no change of members (4 pages)
12 July 1996Ad 06/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1996Ad 06/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Return made up to 25/04/96; no change of members (4 pages)
27 June 1996Return made up to 25/04/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 September 1995 (10 pages)
2 May 1996Full accounts made up to 30 September 1995 (10 pages)
2 November 1995Secretary resigned;director resigned (2 pages)
2 November 1995Secretary resigned;director resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995New secretary appointed (2 pages)
5 July 1995Return made up to 25/04/95; full list of members (6 pages)
5 July 1995Return made up to 25/04/95; full list of members (6 pages)
7 March 1995Registered office changed on 07/03/95 from: 12 hinton road loughborough junction london SE24 0HJ (1 page)
7 March 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
7 March 1995Registered office changed on 07/03/95 from: 12 hinton road loughborough junction london SE24 0HJ (1 page)
7 March 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 April 1994Incorporation (11 pages)
25 April 1994Incorporation (11 pages)