General information

Name:

Conway Swift Limited

Office Address:

Primrose Cottage Back Lane Oxhill CV35 0QR Warwick

Number: 03679796

Incorporation date: 1998-12-07

Dissolution date: 2023-01-31

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 marks the beginning of Conway Swift Ltd, a firm that was situated at Primrose Cottage Back Lane, Oxhill in Warwick. It was founded on 1998-12-07. The firm Companies House Reg No. was 03679796 and its zip code was CV35 0QR. This company had existed in this business for approximately twenty five years until 2023-01-31. Created as Elf Performance Cars, it used the business name up till 2021, when it was changed to Conway Swift Ltd.

Guy F. and Edward F. were listed as firm's directors and were running the company from 2021 to 2023.

Edward F. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Conway Swift Ltd 2021-06-04
  • Elf Performance Cars Limited 1998-12-07

Financial data based on annual reports

Company staff

Edward F.

Role: Secretary

Appointed: 07 December 2021

Latest update: 8 February 2024

Guy F.

Role: Director

Appointed: 06 July 2021

Latest update: 8 February 2024

Edward F.

Role: Director

Appointed: 11 January 1999

Latest update: 8 February 2024

People with significant control

Edward F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2022
Account last made up date 31 January 2020
Confirmation statement next due date 21 December 2022
Confirmation statement last made up date 07 December 2021
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 29 October 2015
Date Approval Accounts 29 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st January 2020 (AA)
filed on: 27th, February 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

232 Sladepool Farm Road

Post code:

B14 5EE

City / Town:

Birmingham

HQ address,
2014

Address:

232 Sladepool Farm Road

Post code:

B14 5EE

City / Town:

Birmingham

HQ address,
2015

Address:

232 Sladepool Farm Road

Post code:

B14 5EE

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
  • 78109 : Other activities of employment placement agencies
24
Company Age

Closest Companies - by postcode