Swift Technical (operations) Limited SALFORD


Founded in 2003, Swift Technical (operations), classified under reg no. 04641733 is an active company. Currently registered at Delphian House, 4th Floor, Riverside, New Bailey S M3 5FS, Salford the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 3 directors, namely Imad B., James A. and Janette M.. Of them, Janette M. has been with the company the longest, being appointed on 17 August 2015 and Imad B. has been with the company for the least time - from 17 October 2022. At the moment 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 Technical (operations) Limited Address / Contact

Office Address Delphian House, 4th Floor, Riverside, New Bailey S
Office Address2 New Bailey Street
Town Salford
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641733
Date of Incorporation Mon, 20th Jan 2003
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Imad B.

Position: Director

Appointed: 17 October 2022

James A.

Position: Director

Appointed: 04 May 2020

Janette M.

Position: Director

Appointed: 17 August 2015

Asbjørn L.

Position: Director

Appointed: 24 February 2022

Resigned: 17 October 2022

Kyle M.

Position: Director

Appointed: 22 August 2019

Resigned: 31 December 2021

Timothy B.

Position: Director

Appointed: 18 January 2018

Resigned: 22 August 2019

Peter S.

Position: Director

Appointed: 04 February 2016

Resigned: 04 May 2020

James D.

Position: Director

Appointed: 16 June 2011

Resigned: 18 January 2018

Jonathan R.

Position: Director

Appointed: 28 September 2010

Resigned: 04 February 2016

Andrew P.

Position: Director

Appointed: 28 September 2010

Resigned: 31 August 2011

Paul J.

Position: Director

Appointed: 11 May 2007

Resigned: 28 September 2010

Paul J.

Position: Secretary

Appointed: 11 May 2007

Resigned: 14 September 2010

Stewart C.

Position: Director

Appointed: 14 December 2006

Resigned: 28 September 2010

Stephen B.

Position: Secretary

Appointed: 28 June 2006

Resigned: 11 May 2007

Patrick S.

Position: Secretary

Appointed: 14 March 2003

Resigned: 28 June 2006

Patrick S.

Position: Director

Appointed: 28 February 2003

Resigned: 28 June 2006

Richard M.

Position: Director

Appointed: 20 January 2003

Resigned: 14 December 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 January 2003

Resigned: 20 January 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2003

Resigned: 20 January 2003

Robert T.

Position: Secretary

Appointed: 20 January 2003

Resigned: 14 March 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Swift Technical Group Limited from Salford, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

Swift Technical Group Limited

Delphian House New Bailey Street, Salford, M3 5FS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 04652572
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 Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 29th, August 2023
Free Download (9 pages)

Company search

Advertisements