Company Information for SWIFT CATERING SUPPLIES LTD
THE OLD SCHOOL, THE STENNACK, ST. IVES, CORNWALL, TR26 1QU,
|
Company Registration Number
04692061
Private Limited Company
Active |
Company Name | |
---|---|
SWIFT CATERING SUPPLIES LTD | |
Legal Registered Office | |
THE OLD SCHOOL THE STENNACK ST. IVES CORNWALL TR26 1QU Other companies in TR26 | |
Company Number | 04692061 | |
---|---|---|
Company ID Number | 04692061 | |
Date formed | 2003-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB808587493 |
Last Datalog update: | 2024-04-06 23:29:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TERRI-LOUISE LITTLE |
||
TRESCO PIERRE RICHARDS |
||
ANDREW MARK WATERHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDAEG JOANNE WATKINS |
Company Secretary | ||
ANDAEG JOANNE WATKINS |
Director | ||
TRESCO PIERRE RICHARDS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director | ||
ANDAEG JOANNE RICHARDS |
Company Secretary | ||
TRESCO PIERRE RICHARDS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TERRI-LOUISE LITTLE | ||
DIRECTOR APPOINTED MISS TERRI-LOUISE LITTLE | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
CH01 | Director's details changed for Miss Terri-Louise Little on 2019-10-25 | |
PSC04 | Change of details for Mr Tresco Pierre Richards as a person with significant control on 2019-10-25 | |
CH01 | Director's details changed for Tresco Pierre Richards on 2019-10-25 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046920610001 | |
LATEST SOC | 22/03/18 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
PSC07 | CESSATION OF ANDREW MARK WATERHOUSE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK WATERHOUSE | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK WATERHOUSE | |
SH02 | SUB-DIVISION 21/12/17 | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 102 | |
SH02 | SUB-DIVISION 21/12/17 | |
RES01 | ADOPT ARTICLES 05/01/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS TERRI-LOUISE LITTLE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDAEG WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDAEG WATKINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRESCO PIERRE RICHARDS / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDAEG WATKINS / 28/06/2006 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: THE OLD SCHOOL, THE STENNACK, ST IVES, TR26 1QU | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 10/03/03 | |
RES04 | £ NC 100/200 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Bank Borrowings Overdrafts | 2013-03-31 | £ 39,335 |
---|---|---|
Bank Borrowings Overdrafts | 2012-03-31 | £ 12,419 |
Corporation Tax Due Within One Year | 2013-03-31 | £ 18,420 |
Corporation Tax Due Within One Year | 2012-03-31 | £ 21,029 |
Creditors Due Within One Year | 2013-03-31 | £ 139,325 |
Creditors Due Within One Year | 2012-03-31 | £ 156,162 |
Trade Creditors Within One Year | 2013-03-31 | £ 71,523 |
Trade Creditors Within One Year | 2012-03-31 | £ 113,871 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWIFT CATERING SUPPLIES LTD
Cash Bank In Hand | 2012-03-31 | £ 1,218 |
---|---|---|
Current Assets | 2013-03-31 | £ 247,759 |
Current Assets | 2012-03-31 | £ 244,485 |
Debtors | 2013-03-31 | £ 168,605 |
Debtors | 2012-03-31 | £ 155,267 |
Debtors Due Within One Year | 2013-03-31 | £ 168,605 |
Debtors Due Within One Year | 2012-03-31 | £ 155,267 |
Shareholder Funds | 2013-03-31 | £ 119,425 |
Shareholder Funds | 2012-03-31 | £ 99,926 |
Stocks Inventory | 2013-03-31 | £ 78,532 |
Stocks Inventory | 2012-03-31 | £ 88,000 |
Tangible Fixed Assets | 2013-03-31 | £ 10,991 |
Tangible Fixed Assets | 2012-03-31 | £ 11,603 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
Purchase Of Materials |
Plymouth City Council | |
|
Purchase Of Materials |
Plymouth City Council | |
|
Purchase Of Materials |
Plymouth City Council | |
|
Purchase Of Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |