Swift 1st Limited THE DRIVE, GREAT WARLEY


Founded in 2004, Swift 1st, classified under reg no. 05020019 is an active company. Currently registered at Arcadia House CM13 3BE, The Drive, Great Warley the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Andrew P. and Amanda B.. In addition one secretary - Stephen M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swift 1st Limited Address / Contact

Office Address Arcadia House
Office Address2 Warley Hill Business Park
Town The Drive, Great Warley
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05020019
Date of Incorporation Tue, 20th Jan 2004
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Stephen M.

Position: Secretary

Appointed: 25 April 2014

Andrew P.

Position: Director

Appointed: 16 July 2010

Amanda B.

Position: Director

Appointed: 11 September 2007

David B.

Position: Secretary

Appointed: 19 November 2010

Resigned: 25 April 2014

David B.

Position: Director

Appointed: 19 November 2010

Resigned: 25 April 2014

Bernard B.

Position: Secretary

Appointed: 30 October 2009

Resigned: 19 November 2010

Robert R.

Position: Secretary

Appointed: 18 December 2008

Resigned: 30 October 2009

Nigel I.

Position: Director

Appointed: 11 September 2007

Resigned: 23 October 2008

Sunny L.

Position: Secretary

Appointed: 30 April 2007

Resigned: 18 December 2008

John W.

Position: Director

Appointed: 10 April 2006

Resigned: 12 August 2011

Sunny L.

Position: Director

Appointed: 24 May 2005

Resigned: 30 April 2007

Terence G.

Position: Director

Appointed: 30 November 2004

Resigned: 02 July 2009

Bernard B.

Position: Secretary

Appointed: 12 May 2004

Resigned: 30 April 2007

Bernard B.

Position: Director

Appointed: 06 May 2004

Resigned: 19 November 2010

Simon W.

Position: Director

Appointed: 06 May 2004

Resigned: 05 August 2005

Patricia M.

Position: Secretary

Appointed: 20 January 2004

Resigned: 12 May 2004

Dennis M.

Position: Director

Appointed: 20 January 2004

Resigned: 12 May 2004

Joanne H.

Position: Director

Appointed: 20 January 2004

Resigned: 12 May 2004

Patricia M.

Position: Director

Appointed: 20 January 2004

Resigned: 12 May 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Swift Advances Plc from Brentwood, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swift Advances Plc

Arcadia House Arcadia House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01800474
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts data made up to March 31, 2023
filed on: 24th, December 2023
Free Download (21 pages)

Company search

Advertisements