Send
Woking
Surrey
GU23 7EH
Director Name | Mr Lee Moore |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Epsom Downs Metro Centre, Waterfield Tadworth Surrey KT20 5LR |
Director Name | Mr Paul Thomas Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Epsom Downs Metro Centre, Waterfield Tadworth Surrey KT20 5LR |
Director Name | Mr Jack Ashley Hearle |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(10 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Pre-Contracts Director |
Country of Residence | England |
Correspondence Address | 2 Epsom Downs Metro Centre, Waterfield Tadworth Surrey KT20 5LR |
Director Name | Ms Tessa Rose Hearle |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(11 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Pre-Construction Director |
Country of Residence | England |
Correspondence Address | 2 Epsom Downs Metro Centre, Waterfield Tadworth Surrey KT20 5LR |
Director Name | Ms Tessa Rose Grieve |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(11 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Pre-Construction Director |
Country of Residence | England |
Correspondence Address | 2 Epsom Downs Metro Centre, Waterfield Tadworth Surrey KT20 5LR |
Secretary Name | Mr Martin Christopher Day |
---|---|
Status | Current |
Appointed | 29 March 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Epsom Downs Metro Centre, Waterfield Tadworth Surrey KT20 5LR |
Director Name | Mr Andrew Kemp |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kings Gate Horsham West Sussex RH12 1AE |
Secretary Name | Mr Martin Christopher Day |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2010) |
Role | Company Director |
Correspondence Address | Old Park House Hampton Court Road East Molesey Surrey KT8 9BY |
Director Name | Mr Martin Christopher Day |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2010) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 2 Epsom Downs Metro Centre, Waterfield Tadworth Surrey KT20 5LR |
Secretary Name | Mrs Tessa Rose Grieve |
---|---|
Status | Resigned |
Appointed | 11 March 2022(12 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 2 Epsom Downs Metro Centre, Waterfield Tadworth Surrey KT20 5LR |
Website | www.swiftcrafted.co.uk |
---|---|
Telephone | 01737 362571 |
Telephone region | Redhill |
Registered Address | 2 Epsom Downs Metro Centre, Waterfield Tadworth Surrey KT20 5LR |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Preston |
Built Up Area | Greater London |
65.5k at £1 | Simon Hearle 9.06% Ordinary |
---|---|
565.7k at £1 | Simon Hearle 78.32% Preference |
56.6k at £1 | Nick Harvey 7.83% Preference |
15k at £1 | Lee Moore 2.08% Ordinary |
15k at £1 | Paul Smith 2.08% Ordinary |
4.5k at £1 | Nick Harvey 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Cash | £816 |
Current Liabilities | £506,927 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
8 January 2018 | Delivered on: 9 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
8 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
2 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
29 March 2022 | Appointment of Mr Martin Christopher Day as a secretary on 29 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Tessa Rose Grieve as a secretary on 29 March 2022 (1 page) |
15 March 2022 | Appointment of Mrs Tessa Rose Grieve as a secretary on 11 March 2022 (2 pages) |
1 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
20 July 2021 | Director's details changed for Ms Tessa Rose Hearle on 2 July 2021 (2 pages) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 August 2020 | Appointment of Ms Tessa Rose Hearle as a director on 19 August 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
30 July 2019 | Appointment of Mr Jack Ashley Hearle as a director on 30 July 2019 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
9 January 2018 | Registration of charge 069739030001, created on 8 January 2018 (23 pages) |
9 January 2018 | Registration of charge 069739030001, created on 8 January 2018 (23 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 May 2013 | Company name changed swift (southern) holdings LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Change of name notice (2 pages) |
10 May 2013 | Change of name notice (2 pages) |
10 May 2013 | Company name changed swift (southern) holdings LIMITED\certificate issued on 10/05/13
|
13 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 November 2011 | Appointment of Mr Lee Moore as a director (2 pages) |
16 November 2011 | Appointment of Mr Paul Thomas Smith as a director (2 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
16 November 2011 | Appointment of Mr Paul Thomas Smith as a director (2 pages) |
16 November 2011 | Appointment of Mr Lee Moore as a director (2 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 April 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
19 April 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
22 December 2010 | Termination of appointment of Martin Day as a director (1 page) |
22 December 2010 | Termination of appointment of Martin Day as a secretary (1 page) |
22 December 2010 | Termination of appointment of Martin Day as a director (1 page) |
22 December 2010 | Termination of appointment of Martin Day as a secretary (1 page) |
27 July 2010 | Director's details changed for Mr Simon Timothy Hearle on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Simon Timothy Hearle on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
14 November 2009 | Resolutions
|
14 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
6 November 2009 | Appointment of Mr Martin Christopher Day as a director (2 pages) |
6 November 2009 | Registered office address changed from Solo Hse the Courtyard London Rd Horsham West Sussex RH12 1AT on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Solo Hse the Courtyard London Rd Horsham West Sussex RH12 1AT on 6 November 2009 (1 page) |
6 November 2009 | Appointment of Mr Martin Christopher Day as a director (2 pages) |
6 November 2009 | Registered office address changed from Solo Hse the Courtyard London Rd Horsham West Sussex RH12 1AT on 6 November 2009 (1 page) |
20 October 2009 | Termination of appointment of Andrew Kemp as a director (1 page) |
20 October 2009 | Termination of appointment of Andrew Kemp as a director (1 page) |
20 October 2009 | Appointment of Simon Timothy Hearle as a director (2 pages) |
20 October 2009 | Appointment of Simon Timothy Hearle as a director (2 pages) |
19 October 2009 | Appointment of Mr Martin Christopher Day as a secretary (1 page) |
19 October 2009 | Appointment of Mr Martin Christopher Day as a secretary (1 page) |
27 July 2009 | Incorporation (15 pages) |
27 July 2009 | Incorporation (15 pages) |