Swiftcare Uk Limited BICESTER


Swiftcare Uk started in year 1995 as Private Limited Company with registration number 03051338. The Swiftcare Uk company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Bicester at 25a Market Square. Postal code: OX26 6AD. Since September 29, 2005 Swiftcare Uk Limited is no longer carrying the name Swiftcare Logistics.

There is a single director in the company at the moment - John W., appointed on 14 November 2002. In addition, a secretary was appointed - John W., appointed on 1 December 2010. 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.

This company operates within the OX17 3DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1071420 . It is located at Rainsborough Barns, Camp Farm, Banbury with a total of 9 cars.

Swiftcare Uk Limited Address / Contact

Office Address 25a Market Square
Town Bicester
Post code OX26 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03051338
Date of Incorporation Fri, 28th Apr 1995
Industry Freight transport by road
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

John W.

Position: Secretary

Appointed: 01 December 2010

John W.

Position: Director

Appointed: 14 November 2002

Hazel V.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 December 2010

Diane W.

Position: Director

Appointed: 26 October 1995

Resigned: 18 November 2002

Bernard W.

Position: Secretary

Appointed: 26 October 1995

Resigned: 31 December 2007

Bernard W.

Position: Director

Appointed: 28 April 1995

Resigned: 18 November 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1995

Resigned: 28 April 1995

Eric W.

Position: Secretary

Appointed: 28 April 1995

Resigned: 26 October 1995

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 28 April 1995

Resigned: 28 April 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is John W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Swiftcare Logistics September 29, 2005
Direct Vehicle Leasing (oxford) April 1, 2004
Swift Parcels November 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 2932804 120140 43160 18318 318
Current Assets837 784365 836583 365648 591552 573475 379
Debtors680 656322 513530 877430 967415 836383 846
Net Assets Liabilities29 639-391 595-324 212-101 870-11 621-103 492
Other Debtors158 12551 26960 25183 65775 04065 111
Property Plant Equipment45 60447 29635 99434 88381 315103 182
Total Inventories63 83543 04348 36877 19376 55473 215
Other
Accumulated Amortisation Impairment Intangible Assets     2 009
Accumulated Depreciation Impairment Property Plant Equipment83 06298 827110 825122 443149 548183 941
Average Number Employees During Period605555565449
Bank Borrowings Overdrafts29 11884 58349 58364 58342 09521 740
Creditors29 11884 58349 58364 58375 30073 353
Finance Lease Liabilities Present Value Total    14 75836 748
Fixed Assets    81 315121 258
Increase Decrease In Property Plant Equipment     39 247
Increase From Amortisation Charge For Year Intangible Assets     2 009
Increase From Depreciation Charge For Year Property Plant Equipment 15 76511 99811 61827 10534 393
Intangible Assets     18 076
Intangible Assets Gross Cost     20 085
Net Current Assets Liabilities21 760-354 308-310 623-72 170-2 277-128 380
Other Creditors45 24245 10347 11717 62520 17814 865
Other Taxation Social Security Payable243 806332 588380 756375 458211 629192 009
Property Plant Equipment Gross Cost128 666146 123146 819157 326230 863287 123
Provisions For Liabilities Balance Sheet Subtotal8 607   15 35923 017
Total Additions Including From Business Combinations Intangible Assets     20 085
Total Additions Including From Business Combinations Property Plant Equipment 17 45769610 50773 53756 260
Total Assets Less Current Liabilities67 364-307 012-274 629-37 28779 038-7 122
Trade Creditors Trade Payables526 976334 713466 115327 678308 285339 143
Trade Debtors Trade Receivables522 531271 244470 626347 310340 796318 735

Transport Operator Data

Rainsborough Barns
Address Camp Farm , Charlton
City Banbury
Post code OX17 3DT
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements