Elland
HX5 9DY
Director Name | Mr Paul Daykin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 17 September 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Andrew McMenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Secretary Name | Mr Richard John Pollard |
---|---|
Status | Resigned |
Appointed | 15 January 2019(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2021) |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Andy Cooling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Website | nu-swift.com |
---|
Registered Address | Premier House 2 Jubilee Way Elland HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nu-swift LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
25 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages) |
---|---|
25 September 2017 | Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
31 March 2014 | Change of name notice (2 pages) |
31 March 2014 | Company name changed canon fire protection LTD\certificate issued on 31/03/14
|
25 March 2014 | Termination of appointment of Gary Robinson as a director (1 page) |
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|