Swift Direct Blinds Limited HUDDERSFIELD


Founded in 1974, Swift Direct Blinds, classified under reg no. 01190828 is an active company. Currently registered at 177 Lockwood Road HD1 3TG, Huddersfield the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd July 2014 Swift Direct Blinds Limited is no longer carrying the name Swift Blinds & Curtains.

At the moment there are 6 directors in the the firm, namely Ryan P., Oliver G. and Jonathan M. and others. In addition one secretary - Oliver G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swift Direct Blinds Limited Address / Contact

Office Address 177 Lockwood Road
Town Huddersfield
Post code HD1 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01190828
Date of Incorporation Fri, 15th Nov 1974
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Ryan P.

Position: Director

Appointed: 28 November 2022

Oliver G.

Position: Director

Appointed: 26 March 2021

Oliver G.

Position: Secretary

Appointed: 28 February 2021

Jonathan M.

Position: Director

Appointed: 30 April 2020

James S.

Position: Director

Appointed: 30 April 2020

Russell D.

Position: Director

Appointed: 30 April 2020

Stuart D.

Position: Director

Appointed: 30 April 2020

Nicolas S.

Position: Director

Resigned: 30 April 2020

Christian S.

Position: Director

Resigned: 30 April 2020

Heather S.

Position: Director

Resigned: 30 April 2020

Jonathan M.

Position: Secretary

Appointed: 30 April 2020

Resigned: 11 May 2022

Katharine M.

Position: Director

Appointed: 07 January 2017

Resigned: 27 October 2022

Joanne W.

Position: Director

Appointed: 01 January 2016

Resigned: 30 August 2019

Nicolas S.

Position: Secretary

Appointed: 04 March 2013

Resigned: 30 April 2020

Mary S.

Position: Director

Appointed: 17 September 2012

Resigned: 30 April 2020

David R.

Position: Director

Appointed: 01 April 2004

Resigned: 28 February 2021

Heather S.

Position: Secretary

Appointed: 24 October 2003

Resigned: 04 March 2013

Alan L.

Position: Director

Appointed: 01 January 1999

Resigned: 03 July 2008

Caroline S.

Position: Director

Appointed: 28 March 1991

Resigned: 12 October 2003

Alan S.

Position: Director

Appointed: 28 March 1991

Resigned: 01 January 1997

Mary S.

Position: Director

Appointed: 28 March 1991

Resigned: 01 January 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Mzuri Holdings Ltd from Lisburn, Northern Ireland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christian S. This PSC has significiant influence or control over the company,. The third one is Nicolas S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mzuri Holdings Ltd

1 Ferguson Drive, Lisburn, Northern Ireland, 1 Ferguson Drive, Lisburn, BT28 2FL, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christian S.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Nicolas S.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: significiant influence or control

Company previous names

Swift Blinds & Curtains July 3, 2014
Aldon Manufacturing (hudd) July 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand362 948455 713
Current Assets739 908779 067
Debtors58 30475 465
Net Assets Liabilities498 667357 143
Other Debtors47 15155 488
Property Plant Equipment1 005 058925 197
Total Inventories318 656247 889
Other
Accumulated Depreciation Impairment Property Plant Equipment715 077858 883
Additional Provisions Increase From New Provisions Recognised -988
Average Number Employees During Period6765
Bank Borrowings Overdrafts 74 871
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment87 30085 000
Corporation Tax Payable148 408149 608
Creditors1 090 2041 175 928
Depreciation Rate Used For Property Plant Equipment 15
Fixed Assets1 005 058925 197
Future Minimum Lease Payments Under Non-cancellable Operating Leases837 298745 821
Increase Decrease In Existing Provisions -9 263
Increase From Depreciation Charge For Year Property Plant Equipment 143 806
Net Current Assets Liabilities-350 296-396 861
Other Creditors414 055173 143
Other Taxation Social Security Payable175 023119 005
Property Plant Equipment Gross Cost1 720 1351 784 080
Provisions156 095145 844
Provisions For Liabilities Balance Sheet Subtotal156 095145 844
Total Additions Including From Business Combinations Property Plant Equipment 63 945
Total Assets Less Current Liabilities654 762528 336
Trade Creditors Trade Payables352 718659 301
Trade Debtors Trade Receivables11 15319 977
Advances Credits Directors179 779 
Advances Credits Made In Period Directors195 221 
Advances Credits Repaid In Period Directors185 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 10th, October 2023
Free Download (10 pages)

Company search

Advertisements