Aerial Swift Limited

General information

Name:

Aerial Swift Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 05705643

Incorporation date: 2006-02-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Aerial Swift Limited. It was established 18 years ago and was registered under 05705643 as its registration number. This particular headquarters of this company is based in Bexhill. You may visit them at Unit 2.02 High Weald House, Glovers End. Aerial Swift Limited was listed 10 years ago as Windfall (holdings). This company's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's most recent accounts were submitted for the period up to Saturday 31st December 2022 and the most recent confirmation statement was released on Friday 10th February 2023.

Taking into consideration this particular enterprise's directors directory, since 28th February 2014 there have been two directors: Joseph A. and James B..

  • Previous company's names
  • Aerial Swift Limited 2014-04-02
  • Windfall (holdings) Limited 2006-02-10

Financial data based on annual reports

Company staff

Joseph A.

Role: Director

Appointed: 28 February 2014

Latest update: 13 March 2024

James B.

Role: Director

Appointed: 28 February 2014

Latest update: 13 March 2024

People with significant control

The companies that control this firm are as follows: Green Shoots Real Estate Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bexhill at High Weald House, Glovers End, TN39 5ES, East Sussex and was registered as a PSC under the registration number 04981800.

Green Shoots Real Estate Ltd
Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 04981800
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joseph A.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts
Start Date For Period Covered By Report 29 February 2012
End Date For Period Covered By Report 28 August 2013
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 29 August 2014
End Date For Period Covered By Report 28 August 2015
Date Approval Accounts 28 September 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 29 August 2015
End Date For Period Covered By Report 28 August 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 29 August 2016
End Date For Period Covered By Report 28 August 2017
Annual Accounts
Start Date For Period Covered By Report 29 August 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leoanards On Sea

HQ address,
2015

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leoanards On Sea

HQ address,
2016

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leoanards On Sea

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age