Swift-cut Automation Limited

General information

Name:

Swift-cut Automation Ltd

Office Address:

1 Lancaster Park Newborough Road Needwood DE13 9PD Burton-on-trent

Number: 07652903

Incorporation date: 2011-05-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Swift-cut Automation is a company situated at DE13 9PD Burton-on-trent at 1 Lancaster Park Newborough Road. The company has been in existence since 2011 and is established under the registration number 07652903. The company has been actively competing on the UK market for thirteen years now and the last known status is active. The company's SIC and NACE codes are 28990 which means Manufacture of other special-purpose machinery n.e.c.. Swift-cut Automation Ltd filed its account information for the financial period up to 31st December 2022. Its most recent annual confirmation statement was released on 31st May 2023.

The company's trademark is "swifty". They submitted a trademark application on Tue, 4th Oct 2016 and it was obtained after two months. The trademark's registration remains valid until Sun, 4th Oct 2026.

Currently, the directors officially appointed by this particular limited company are: Curtis J. selected to lead the company two years ago and Kevin J. selected to lead the company two years ago.

Trade marks

Trademark UK00003189271
Trademark image:-
Trademark name:swifty
Status:Registered
Filing date:2016-10-04
Date of entry in register:2016-12-30
Renewal date:2026-10-04
Owner name:swift-cut automation ltd
Owner address:1 Lancaster Park, Newborough Road, Needwood, BURTON-ON-TRENT, United Kingdom, DE13 9PD

Financial data based on annual reports

Company staff

Curtis J.

Role: Director

Appointed: 31 October 2022

Latest update: 4 February 2024

Kevin J.

Role: Director

Appointed: 31 October 2022

Latest update: 4 February 2024

People with significant control

The companies that control this firm are as follows: Charter Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at High Holborn, WC1V 7PB and was registered as a PSC under the registration number 02794949.

Charter Limited
Address: 6th Floor 322 High Holborn, London, WC1V 7PB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02794949
Notified on 31 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Swift-Cut Investments Limited
Address: 4 Lancaster Park Newborough Road, Needwood, Burton-On-Trent, DE13 9PD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13068481
Notified on 1 March 2021
Ceased on 31 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek D.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan S.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil S.
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 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 February 2015
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
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 9 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (132 pages)

Additional Information

HQ address,
2013

Address:

Finance House 6 Parkside Court Greenhough Road

Post code:

WS13 7FE

City / Town:

Lichfield

HQ address,
2014

Address:

Finance House 6 Parkside Court Greenhough Road

Post code:

WS13 7FE

City / Town:

Lichfield

HQ address,
2014

Address:

Finance House 6 Parkside Court Greenhough Road

Post code:

WS13 7FE

City / Town:

Lichfield

HQ address,
2015

Address:

Finance House 6 Parkside Court Greenhough Road

Post code:

WS13 7FE

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
12
Company Age

Similar companies nearby

Closest companies