General information

Name:

Swiftspin Ltd

Office Address:

Alma Park Woodway Lane LE17 5FB Claybrook Parva

Number: 04151811

Incorporation date: 2001-02-01

Dissolution date: 2021-08-24

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Swiftspin was established on February 1, 2001 as a private limited company. This company headquarters was registered in Claybrook Parva on Alma Park, Woodway Lane. This place postal code is LE17 5FB. The office reg. no. for Swiftspin Limited was 04151811. Swiftspin Limited had been in business for twenty years up until dissolution date on August 24, 2021. fifteen years ago this business switched its name from Swiftpix to Swiftspin Limited.

Peter G. and Terry M. were registered as the company's directors and were managing the company for twenty years.

Executives who had control over the firm were as follows: Peter G. owned 1/2 or less of company shares. Terry M. owned over 3/4 of company shares.

  • Previous company's names
  • Swiftspin Limited 2009-08-07
  • Swiftpix Limited 2001-02-01

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 01 February 2001

Latest update: 7 January 2024

Peter G.

Role: Secretary

Appointed: 01 February 2001

Latest update: 7 January 2024

Terry M.

Role: Director

Appointed: 01 February 2001

Latest update: 7 January 2024

People with significant control

Peter G.
Notified on 13 March 2017
Nature of control:
1/2 or less of shares
Terry M.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 15 March 2021
Confirmation statement last made up date 01 February 2020
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 28 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 April 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-30
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 2020/04/08. New Address: Alma Park Woodway Lane Claybrook Parva Lutterworth LE17 5FB. Previous address: First Floor 23 Westfield Park Redland Bristol BS6 6LT (AD01)
filed on: 8th, April 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
20
Company Age

Closest Companies - by postcode