SWIFT MOTORHOMES LIMITED
Overview
| Company Name | SWIFT MOTORHOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01457205 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SWIFT MOTORHOMES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SWIFT MOTORHOMES LIMITED located?
| Registered Office Address | Dunswell Road Cottingham HU16 4JX East Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SWIFT MOTORHOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPERCARE (SML) LIMITED | Mar 01, 1995 | Mar 01, 1995 |
| SML ACCESSORIES LIMITED | Apr 12, 1990 | Apr 12, 1990 |
| SWIFT CARAVANS (MARKETING) LIMITED | Dec 02, 1982 | Dec 02, 1982 |
| RAVEN ASSOCIATES LIMITED | Oct 26, 1979 | Oct 26, 1979 |
What are the latest accounts for SWIFT MOTORHOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SWIFT MOTORHOMES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for SWIFT MOTORHOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Peter Mutlow Smith as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Amy Charlotte Archer as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 8 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Spacey as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Stewart Turner as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 8 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 12 pages | AA | ||
Appointment of Mrs Amy Charlotte Archer as a director on Sep 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Smeaton as a secretary on Aug 18, 2020 | 1 pages | TM02 | ||
Termination of appointment of Richard Paul Smeaton as a director on Aug 18, 2020 | 1 pages | TM01 | ||
Who are the officers of SWIFT MOTORHOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Peter Mutlow | Director | Dunswell Road Cottingham HU16 4JX East Yorkshire | United Kingdom | British | 338181600001 | |||||
| SPACEY, Andrew | Director | Dunswell Road Cottingham HU16 4JX East Yorkshire | United Kingdom | British | 328121830001 | |||||
| ARTLEY, Gordon | Secretary | Dunswell Road Cottingham HU16 4JX East Yorkshire | British | 171062810001 | ||||||
| BRAYSHAW, Keith | Secretary | Dunswell Road Cottingham HU16 4JX East Yorkshire | 200819270001 | |||||||
| BRAYSHAW, Keith | Secretary | Dunswell Road Cottingham HU16 4JX East Yorkshire | British | 25341250002 | ||||||
| SMEATON, Richard Paul | Secretary | Dunswell Road Cottingham HU16 4JX East Yorkshire | 209443340001 | |||||||
| ARCHER, Amy Charlotte | Director | Dunswell Road Cottingham HU16 4JX East Yorkshire | United Kingdom | British | 171048240001 | |||||
| ARTLEY, Gordon | Director | Dunswell Road Cottingham HU16 4JX East Yorkshire | United Kingdom | British | 38651670001 | |||||
| BRAYSHAW, Keith | Director | Dunswell Road Cottingham HU16 4JX East Yorkshire | England | British | 25341250002 | |||||
| BRAYSHAW, Keith | Director | Dunswell Road Cottingham HU16 4JX East Yorkshire | England | British | 25341250002 | |||||
| HAILEY, John Anthony | Director | Bondyke House St Margarets Avenue Cottingham HU16 5NS Hull East Yorkshire | British | 11050340001 | ||||||
| ROCHESTER, David Henry | Director | 54 Crescent Street HU16 5QY Cottingham North Humberside | British | 11147540001 | ||||||
| SMEATON, Richard Paul | Director | Dunswell Road Cottingham HU16 4JX East Yorkshire | England | British | 169669370001 | |||||
| SMITH, Peter Mutlow | Director | Dunswell Road Cottingham HU16 4JX East Yorkshire | United Kingdom | British | 11052160004 | |||||
| TURNER, James Stewart | Director | Dunswell Road Cottingham HU16 4JX East Yorkshire | United Kingdom | British | 171051930001 |
Who are the persons with significant control of SWIFT MOTORHOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Swift Acquisitions Limited | Apr 06, 2016 | Dunswell Road HU16 4JX Cottingham Swift England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0