Swift Business Solutions Limited

General information

Name:

Swift Business Solutions Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 00936069

Incorporation date: 1968-07-25

Dissolution date: 2021-07-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Swift Business Solutions was registered on 1968-07-25 as a private limited company. This business headquarters was located in Birmingham on 79 Caroline Street. The address zip code is B3 1UP. The company registration number for Swift Business Solutions Limited was 00936069. Swift Business Solutions Limited had been active for fifty three years until 2021-07-27. seventeen years from now the company changed its business name from Swift Business Equipment to Swift Business Solutions Limited.

This specific company was supervised by one director: Karl W. who was leading it from 2017-02-10 to the date it was dissolved on 2021-07-27.

The companies that controlled this firm were: Office Recycling Solutions (Holdings) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sutton Coldfield at Lichfield Road, B74 2UG, West Midlands and was registered as a PSC under the registration number 06914135.

  • Previous company's names
  • Swift Business Solutions Limited 2007-01-19
  • Swift Business Equipment Limited 1968-07-25

Financial data based on annual reports

Company staff

Karl W.

Role: Director

Appointed: 10 February 2017

Latest update: 15 March 2024

People with significant control

Office Recycling Solutions (Holdings) Limited
Address: Suite D Astor House Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06914135
Notified on 10 February 2017
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 28 February 2020
Confirmation statement last made up date 14 February 2019
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 February 2013
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 May 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 May 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2018 (AA)
filed on: 9th, August 2019
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 9 £ 20 484.00
2015-01-01 2015P10_00734 £ 3 288.00 Education And Childrens Services Capital
2015-01-01 2015P10_000734 £ 3 288.00 Education And Childrens Services Capital
2014 Birmingham City 8 £ 5 674.90
2014-02-10 3149776708 £ 895.80
2014-04-08 3150039049 £ 891.37
2014 Sandwell Council 16 £ 65 891.41
2014-09-01 2015P06_001111 £ 36 067.68 Education And Childrens Services Capital
2014-09-05 2015P06_001114 £ 10 557.00 Education And Childrens Services Capital
2013 Birmingham City 6 £ 4 944.40
2013-09-23 3149168265 £ 1 149.07
2013-11-12 3149365868 £ 1 138.80
2013 Sandwell Council 47 £ 221 562.09
2013-10-01 2014P07_001185 £ 52 647.12 Education And Childrens Services Capital
2013-10-01 2014P07_001184 £ 32 972.00 Education And Childrens Services Capital
2012 Sandwell Council 36 £ 98 668.78
2012-04-01 2013P01_000162 £ 10 208.25 Children And Families
2012-11-01 2013P08_001893 £ 7 059.00 Learning And Culture Capital
2011 Sandwell Council 36 £ 107 134.94
2011-09-01 2012P06_003561 £ 47 435.00 Learning And Culture Capital
2011-03-01 2011P12_005148 £ 7 752.30 Cultural Services
2010 Sandwell Council 4 £ 3 780.65
2010-12-01 2010P09_003456 £ 1 147.00 Strategic Investment Unit
2010-12-01 2010P09_003406 £ 1 070.00 Head Of Cultural Services

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
  • 46660 : Wholesale of other office machinery and equipment
  • 46650 : Wholesale of office furniture
53
Company Age

Closest Companies - by postcode