General information

Name:

Swift 789 Ltd

Office Address:

40 Howard Road Clarendon Park LE2 1XG Leicester

Number: 03445344

Incorporation date: 1997-10-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Swift 789 Limited is categorised as Private Limited Company, located in 40 Howard Road, Clarendon Park, Leicester. The head office's zip code LE2 1XG. The firm 's been 27 years in this business. The business Companies House Registration Number is 03445344. The company's SIC code is 98000 - Residents property management. 2022/04/30 is the last time the company accounts were reported.

At the moment, this limited company has 1 director: Joseph Z., who was assigned this position on 2020-09-02. For one year Peter E., had fulfilled assigned duties for the limited company till the resignation on 2020-09-02. What is more another director, namely Michael S. resigned 5 years ago. Another limited company has been appointed as one of the secretaries of this company: Butlin Property Services Ltd.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 April 2023

Address: Howard Road, Leicester, LE2 1XG, England

Latest update: 4 May 2024

Joseph Z.

Role: Director

Appointed: 02 September 2020

Latest update: 4 May 2024

People with significant control

Simon C.
Notified on 1 July 2016
Ceased on 7 November 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 November 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 5 November 2015
Annual Accounts 28 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/04/30 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

5 Clarence Place

Post code:

E5 8HN

City / Town:

Hackney

HQ address,
2015

Address:

Ground Floor Flat 72 Rutland Gardens

Post code:

N4 1JP

City / Town:

London

HQ address,
2016

Address:

St Mark's Church Vicarage Ashley Crescent

Post code:

N22 6LJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
26
Company Age

Closest Companies - by postcode