Swift Hire (south & South East) Limited KENT


Swift Hire (south & South East) started in year 2003 as Private Limited Company with registration number 04902003. The Swift Hire (south & South East) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Kent at 112 London Road. Postal code: ME16 0DJ. Since October 11, 2004 Swift Hire (south & South East) Limited is no longer carrying the name Swift Hire (south).

There is a single director in the company at the moment - Phillip C., appointed on 5 April 2008. In addition, a secretary was appointed - Andrew C., appointed on 4 October 2003. As of 27 April 2024, there were 3 ex directors - Annette M., Andrew C. and others listed below. There were no ex secretaries.

This company operates within the ME16 0DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1061224 . It is located at Lone Barn Farm, Stanbridge Earls, Romsey with a total of 3 cars.

Swift Hire (south & South East) Limited Address / Contact

Office Address 112 London Road
Office Address2 Maidstone
Town Kent
Post code ME16 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04902003
Date of Incorporation Wed, 17th Sep 2003
Industry Event catering activities
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Phillip C.

Position: Director

Appointed: 05 April 2008

Andrew C.

Position: Secretary

Appointed: 04 October 2003

Annette M.

Position: Director

Appointed: 01 June 2009

Resigned: 30 September 2011

Andrew C.

Position: Director

Appointed: 04 October 2003

Resigned: 01 June 2009

Janet C.

Position: Director

Appointed: 04 October 2003

Resigned: 05 April 2008

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2003

Resigned: 04 October 2003

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 17 September 2003

Resigned: 04 October 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Phillip C. The abovementioned PSC and has 25-50% shares.

Phillip C.

Notified on 1 September 2016
Nature of control: 25-50% shares

Company previous names

Swift Hire (south) October 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth18 02227 3558 904-3 7452 383        
Balance Sheet
Current Assets19 98128 71222 7439 92215 8945 2426 36612 42221 1746 75529 93525 73117 376
Net Assets Liabilities    2 383-2 664-4 5828 68115 9145 45424 95722 53115 471
Cash Bank In Hand 1 542318          
Debtors19 98127 17022 4259 922         
Net Assets Liabilities Including Pension Asset Liability18 02227 3558 904-3 7452 383        
Tangible Fixed Assets37 28227 91523 6277 372         
Reserves/Capital
Called Up Share Capital4444         
Profit Loss Account Reserve18 01827 3518 900-3 750         
Shareholder Funds18 02227 3558 904-3 7452 383        
Other
Average Number Employees During Period        11111
Creditors    21 59718 43110 9483 7415 2601 3014 9783 2001 905
Depreciation Amortisation Impairment Expense    5 6495 959       
Fixed Assets37 28227 91523 6277 3728 0868 925       
Net Current Assets Liabilities-7 0143 859-9 162-11 117-5 703-11 589-4 5828 68115 9145 45424 95722 53115 471
Other Operating Expenses Format2    121 902130 673       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 600       
Profit Loss    1 3635 819       
Raw Materials Consumables Used    5 9838 522       
Staff Costs Employee Benefits Expense    64 35057 521       
Tax Tax Credit On Profit Or Loss On Ordinary Activities     648       
Total Assets Less Current Liabilities30 26831 77414 465-3 7452 383-2 664-4 5828 68115 9145 45424 95722 53115 471
Turnover Revenue    199 247209 142       
Creditors Due After One Year12 2464 4195 5611 035         
Creditors Due Within One Year26 99524 85331 90520 00521 597        
Number Shares Allotted4444         
Par Value Share1111         
Share Capital Allotted Called Up Paid4444         
Tangible Fixed Assets Additions 7 8019 4951 275         
Tangible Fixed Assets Cost Or Valuation272 897280 698290 193296 068         
Tangible Fixed Assets Depreciation235 615252 783266 566288 696         
Tangible Fixed Assets Depreciation Charged In Period 17 16813 78317 530         
Tangible Fixed Assets Depreciation Other Increase Decrease   4 600         
Tangible Fixed Assets Increase Decrease From Transfers Between Items   4 600         

Transport Operator Data

Lone Barn Farm
Address Stanbridge Earls
City Romsey
Post code SO51 0HE
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 15th, March 2023
Free Download (8 pages)

Company search

Advertisements