Swift Technology Group Limited

General information

Name:

Swift Technology Group Ltd

Office Address:

Hanger 2 Scottow Enterprise Park Lamas Road, Badersfield NR10 5FB Norwich

Number: 06700944

Incorporation date: 2008-09-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08701320783

Emails:

  • info@swifttg.com
  • info@swifttg.co.uk

Websites

www.swifttechnologygroup.com
www.swifttechnologygroup.co.uk
www.swifttg.com

Description

Data updated on:

Swift Technology Group started its operations in 2008 as a Private Limited Company under the following Company Registration No.: 06700944. This company has operated for sixteen years and the present status is active. The firm's headquarters is located in Norwich at Hanger 2 Scottow Enterprise Park. Anyone can also find the company utilizing the postal code of NR10 5FB. This business's principal business activity number is 70100 and has the NACE code: Activities of head offices. The business most recent filed accounts documents were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-04-26.

On Tue, 24th May 2016, the company was searching for a PA / Project Manager to fill a vacancy in Norwich. They offered a job with wage from £22000.00 to £30000.00 per year.

Andrew G., Guy H. and David S. are the firm's directors and have been monitoring progress towards achieving the objectives and policies since Fri, 7th Oct 2016.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 07 October 2016

Latest update: 3 April 2024

Guy H.

Role: Director

Appointed: 07 October 2016

Latest update: 3 April 2024

David S.

Role: Director

Appointed: 17 September 2008

Latest update: 3 April 2024

People with significant control

Executives who have control over this firm are as follows: David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Guy H. has substantial control or influence over the company.

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Guy H.
Notified on 7 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts 21 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 May 2014

Jobs and Vacancies at Swift Technology Group Ltd

PA / Project Manager in Norwich, posted on Tuesday 24th May 2016
Region / City Norwich
Salary From £22000.00 to £30000.00 per year
Job type permanent
Expiration date Wednesday 6th July 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

HQ address,
2014

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

HQ address,
2015

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

HQ address,
2016

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

Accountant/Auditor,
2013 - 2015

Name:

Hornbeam Accountancy Services Ltd

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Closest Companies - by postcode