Swift Scaffold (holdings) Limited

General information

Name:

Swift Scaffold (holdings) Ltd

Office Address:

Ground Floor Suite 1 Woodgate Stables Crawley Lane DE13 7JF Kings Bromley

Number: 10250408

Incorporation date: 2016-06-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Swift Scaffold (holdings) Limited has been prospering on the market for at least 8 years. Started with Registered No. 10250408 in 2016, the company is based at Ground Floor Suite 1 Woodgate Stables, Kings Bromley DE13 7JF. The firm's principal business activity number is 64203 and has the NACE code: Activities of construction holding companies. Thu, 30th Jun 2022 is the last time account status updates were reported.

Terence G. is the following firm's individual managing director, that was appointed in 2017. Since November 2017 Sean M., had performed assigned duties for this limited company up to the moment of the resignation in 2020. Furthermore another director, including Guy B. quit in 2018. Moreover, the director's tasks are aided with by a secretary - Graham R., who joined this limited company in 2019. At least one limited company has been appointed director, specifically Redsky1 Ltd.

Financial data based on annual reports

Company staff

Graham R.

Role: Secretary

Appointed: 20 December 2019

Latest update: 30 March 2024

Role: Corporate Director

Appointed: 18 February 2018

Address: Crawley Lane, Kings Bromley, Burton-On-Trent, Greater Manchester, M30 8BT, England

Latest update: 30 March 2024

Terence G.

Role: Director

Appointed: 24 November 2017

Latest update: 30 March 2024

People with significant control

The companies with significant control over this firm are: Redsky1 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Burton-On-Trent at Crawley Lane, Kings Bromley, M30 8BT, Greater Manchester and was registered as a PSC under the reg no 11062874.

Redsky1 Limited
Address: Ace House Crawley Lane, Kings Bromley, Burton-On-Trent, Greater Manchester, M30 8BT, England
Legal authority England & Wales
Legal form Company
Country registered England
Place registered Companies Registry
Registration number 11062874
Notified on 15 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sean M.
Notified on 28 November 2017
Ceased on 15 November 2021
Nature of control:
1/2 or less of shares
Terence G.
Notified on 28 November 2017
Ceased on 15 November 2021
Nature of control:
1/2 or less of shares
Michelle D.
Notified on 24 June 2016
Ceased on 24 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 24 June 2016
Ceased on 24 November 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Fidelis Group Limited
Address: 12 Woodlands Park, Scarcroft, Leeds, LS14 3JU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10497958
Notified on 24 November 2017
Ceased on 24 November 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts
Start Date For Period Covered By Report 24 June 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 2018
End Date For Period Covered By Report 31 December 2018
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 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Mon, 24th Feb 2020 - the day director's appointment was terminated (TM01)
filed on: 23rd, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64203 : Activities of construction holding companies
7
Company Age

Closest companies