Company NameSwift Lift Services (Maintenance) Ltd
DirectorAndrew Partner
Company StatusActive
Company Number03439949
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Previous NamesSwift Elevators Limited and Swift Lift Services Southern Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Partner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(26 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
Director NameDeborah Saker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year after company formation)
Appointment Duration19 years, 5 months (resigned 08 March 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Fieldside Close
Orpington
Kent
BR6 7TT
Secretary NameAndrew James Partner
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year after company formation)
Appointment Duration25 years, 3 months (resigned 22 January 2024)
RoleCompany Director
Correspondence Address34 Lorimar Court
Sittingbourne
Kent
ME10 5JD
Director NameMr Paul Pavlou
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

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

2 at £1Ms Deborah Saker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

19 August 2023Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ England to 10 Swan Business Park Sandpit Road Dartford Kent DA1 5ED on 19 August 2023 (1 page)
24 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 April 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
29 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
27 April 2018Cessation of Deborah Saker as a person with significant control on 27 April 2018 (1 page)
13 March 2018Cessation of Deborah Saker as a person with significant control on 13 March 2018 (1 page)
13 March 2018Notification of Paul Pavlou as a person with significant control on 13 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
8 March 2018Appointment of Mr Paul Pavlou as a director on 8 March 2018 (2 pages)
8 March 2018Termination of appointment of Deborah Saker as a director on 8 March 2018 (1 page)
8 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 100
(3 pages)
20 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 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)
16 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
25 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (2 pages)
16 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (2 pages)
13 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 October 2008Return made up to 26/09/08; full list of members (3 pages)
7 October 2008Return made up to 26/09/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 October 2007Return made up to 26/09/07; full list of members (2 pages)
31 October 2007Return made up to 26/09/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
22 September 2005Return made up to 26/09/05; full list of members (6 pages)
22 September 2005Return made up to 26/09/05; full list of members (6 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 October 2004Return made up to 26/09/04; full list of members (6 pages)
1 October 2004Return made up to 26/09/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 September 2003Return made up to 26/09/03; full list of members (6 pages)
22 September 2003Return made up to 26/09/03; full list of members (6 pages)
14 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 January 2003Return made up to 26/09/02; full list of members (6 pages)
6 January 2003Return made up to 26/09/02; full list of members (6 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)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
29 October 2001Return made up to 26/09/01; full list of members (6 pages)
29 October 2001Return made up to 26/09/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
26 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 January 2001Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 88 kingsway holborn london WC2B 6AW (1 page)
15 February 2000Registered office changed on 15/02/00 from: 88 kingsway holborn london WC2B 6AW (1 page)
16 November 1999Return made up to 26/09/99; no change of members (4 pages)
16 November 1999Return made up to 26/09/99; no change of members (4 pages)
18 December 1998Return made up to 26/09/98; full list of members (5 pages)
18 December 1998Return made up to 26/09/98; full list of members (5 pages)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
26 September 1997Incorporation (10 pages)
26 September 1997Incorporation (10 pages)