Swift Global Eco Solutions Limited MANSFIELD


Founded in 2015, Swift Global Eco Solutions, classified under reg no. 09745313 is an active company. Currently registered at Chadburn House Weighbridge Road NG18 1AH, Mansfield the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has one director. Olimpiu C., appointed on 3 February 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ramalingam T. who worked with the the company until 31 December 2015.

Swift Global Eco Solutions Limited Address / Contact

Office Address Chadburn House Weighbridge Road
Office Address2 Unit A
Town Mansfield
Post code NG18 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09745313
Date of Incorporation Mon, 24th Aug 2015
Industry Agents involved in the sale of a variety of goods
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (222 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Olimpiu C.

Position: Director

Appointed: 03 February 2023

Nazakat H.

Position: Director

Appointed: 19 July 2022

Resigned: 02 February 2023

Ramalingam T.

Position: Director

Appointed: 16 December 2015

Resigned: 19 July 2022

Ramalingam T.

Position: Secretary

Appointed: 24 August 2015

Resigned: 31 December 2015

Heenatigala P.

Position: Director

Appointed: 24 August 2015

Resigned: 31 December 2015

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Pushparanee A. The abovementioned PSC. Another entity in the PSC register is Olimpiu C. This PSC . Moving on, there is Nazakat H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Pushparanee A.

Notified on 4 February 2023
Nature of control: right to appoint and remove directors

Olimpiu C.

Notified on 3 February 2023
Ceased on 3 February 2023
Nature of control: right to appoint and remove directors

Nazakat H.

Notified on 19 July 2022
Ceased on 2 February 2023
Nature of control: 75,01-100% shares

Ramalingam T.

Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-12-312022-12-31
Net Worth26 229      
Balance Sheet
Cash Bank In Hand84      
Cash Bank On Hand842604 5932 811   
Current Assets59 475101 80383 47521 00039 000  
Debtors21 36322 5947 8827 960   
Net Assets Liabilities26 22926 86024 76565 900108 20068 03280 445
Net Assets Liabilities Including Pension Asset Liability26 229      
Property Plant Equipment7701 4251 2801 220   
Stocks Inventory38 028      
Tangible Fixed Assets770      
Total Inventories38 02878 94971 00075 000   
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve25 229      
Shareholder Funds26 229      
Other
Accrued Liabilities3361 620880480   
Accumulated Depreciation Impairment Property Plant Equipment89267412472   
Average Number Employees During Period  25843
Bank Borrowings Overdrafts6 7106 98053 96455 106   
Corporation Tax Payable5 4578 680     
Creditors33 86242 92753 96455 106 28 37837 217
Creditors Due Within One Year33 862      
Increase From Depreciation Charge For Year Property Plant Equipment 17814560   
Net Current Assets Liabilities25 61368 36277 44922 90041 20016 74029 969
Number Shares Allotted100      
Other Creditors25 000      
Other Taxation Social Security Payable2 783950351599   
Par Value Share10      
Property Plant Equipment Gross Cost8591 6921 692    
Provisions For Liabilities Balance Sheet Subtotal154      
Provisions For Liabilities Charges154      
Recoverable Value-added Tax  2 0162 298   
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions859      
Tangible Fixed Assets Cost Or Valuation859      
Tangible Fixed Assets Depreciation89      
Tangible Fixed Assets Depreciation Charged In Period89      
Total Additions Including From Business Combinations Property Plant Equipment 833     
Total Assets Less Current Liabilities26 38369 78778 72965 900108 20068 03280 445
Trade Creditors Trade Payables9 2646 2614 7615 277   
Trade Debtors Trade Receivables21 36322 5945 8665 662   
Called Up Share Capital Not Paid Not Expressed As Current Asset     8291 073
Fixed Assets   43 00067 00083 943109 341
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 9002 20011 6387 248

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Chadburn House Weighbridge Road Unit a Mansfield NG18 1AH England to 19 Deacons Close Pinner HA5 3UG on 2024-02-05
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements