Moorgate
Rotherham
South Yorkshire
S60 3EE
Director Name | Mr Jason Swift |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Pickard Crescent Richmond Sheffield S13 8EY |
Director Name | Mrs June Swift |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Queensway Rotherham South Yorkshire S60 3EE |
Secretary Name | Mr Albert Swift |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Queensway Moorgate Rotherham South Yorkshire S60 3EE |
Website | swiftplantspares.co.uk |
---|---|
Telephone | 0114 2447775 |
Telephone region | Sheffield |
Registered Address | 19 Leigh Street Sheffield S9 2PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £750,977 |
Cash | £968 |
Current Liabilities | £448,446 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
22 July 2010 | Delivered on: 27 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 November 1995 | Delivered on: 15 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 19 leigh street sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 June 1991 | Delivered on: 19 June 1991 Satisfied on: 28 September 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7-19 (odd) leigh street now k/a 19 leigh street sheffield south yorkshire t/n syk 121375 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
21 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
11 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 August 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
16 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 August 2017 | Notification of Jason Swift as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Notification of Jason Swift as a person with significant control on 7 August 2016 (2 pages) |
7 August 2017 | Notification of Jason Swift as a person with significant control on 7 August 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
22 September 2010 | Director's details changed for Albert Swift on 7 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Albert Swift on 7 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Albert Swift on 7 August 2010 (2 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 19 leigh street sheffield S9 2PR (1 page) |
21 August 2008 | Location of debenture register (1 page) |
21 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 19 leigh street sheffield S9 2PR (1 page) |
21 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of register of members (1 page) |
2 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 April 2008 | Company name changed ploymass LIMITED\certificate issued on 07/04/08 (2 pages) |
3 April 2008 | Company name changed ploymass LIMITED\certificate issued on 07/04/08 (2 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
23 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 September 2004 | Return made up to 07/08/04; full list of members (3 pages) |
23 September 2004 | Return made up to 07/08/04; full list of members (3 pages) |
4 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
4 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 October 2003 | Return made up to 07/08/03; full list of members
|
23 October 2003 | Return made up to 07/08/03; full list of members
|
16 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
27 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 November 2001 | Return made up to 07/08/01; full list of members (7 pages) |
28 November 2001 | Return made up to 07/08/01; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
9 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
9 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
6 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
31 March 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 August 1997 | Return made up to 07/08/97; no change of members
|
6 August 1997 | Return made up to 07/08/97; no change of members
|
23 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 71 willow drive handsworth sheffield S9 4AS (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 71 willow drive handsworth sheffield S9 4AS (1 page) |
1 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
10 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
7 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |