The Swift Organisation Ltd

General information

Name:

The Swift Organisation Limited

Office Address:

Swift House, Unit 54 Adlington Business Park Adlington SK10 4NL Macclesfield

Number: 05691820

Incorporation date: 2006-01-30

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05691820 18 years ago, The Swift Organisation Ltd is a Private Limited Company. The official mailing address is Swift House, Unit 54 Adlington Business Park, Adlington Macclesfield. In the past, The Swift Organisation Ltd changed the company name three times. Before 2009-11-16 the firm used the business name The Results Organisation. Then the firm adapted the business name Child's Play Business Consultants that was in use until 2009-11-16 when the final name was accepted. This enterprise's SIC code is 41100 and their NACE code stands for Development of building projects. The latest annual accounts describe the period up to Tuesday 31st January 2023 and the most current annual confirmation statement was released on Monday 30th January 2023.

On May 16, 2014, the company was looking for a Lead Design & Sales Consultant to fill a full time post in Stockport, North West. They offered a full time job with wage from £12.8 to £20.5 per hour. The offered job position required experienced worker and a GCSE. While sending your application include job offer number 02.

At the moment, the directors officially appointed by this particular limited company are as follow: Martin L. chosen to lead the company in 2006 and Catherine L. chosen to lead the company on 2006-01-30. In order to find professional help with legal documentation, this specific limited company has been utilizing the skillset of Martin L. as a secretary since the appointment on 2006-01-30.

  • Previous company's names
  • The Swift Organisation Ltd 2009-11-16
  • The Results Organisation Ltd 2007-11-07
  • Child's Play Business Consultants Limited 2006-02-24
  • Mad For Customers Limited 2006-01-30

Financial data based on annual reports

Company staff

Martin L.

Role: Director

Appointed: 30 January 2006

Latest update: 24 February 2024

Martin L.

Role: Secretary

Appointed: 30 January 2006

Latest update: 24 February 2024

Catherine L.

Role: Director

Appointed: 30 January 2006

Latest update: 24 February 2024

People with significant control

Executives with significant control over the firm are: Martin L. owns 1/2 or less of company shares. Catherine L. owns 1/2 or less of company shares.

Martin L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Catherine L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 25 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016

Jobs and Vacancies at The Swift Organisation Limited

Lead Design & Sales Consultant in Stockport, posted on Friday 16th May 2014
Region / City North West, Stockport
Industry Office spaces and residential construction
Salary From £25000.00 to £40000.00 per year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Job reference code 02
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with updates November 1, 2023 (CS01)
filed on: 1st, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

HQ address,
2015

Address:

Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

Accountant/Auditor,
2016 - 2015

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
18
Company Age

Similar companies nearby

Closest companies