Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NU-SWIFT (ENGINEERING) LIMITED
Company Information for

NU-SWIFT (ENGINEERING) LIMITED

PREMIER HOUSE, 2 JUBILEE WAY, ELLAND, WEST YORKSHIRE, HX5 9DY,
Company Registration Number
02916187
Private Limited Company
Active

Company Overview

About Nu-swift (engineering) Ltd
NU-SWIFT (ENGINEERING) LIMITED was founded on 1994-04-06 and has its registered office in Elland. The organisation's status is listed as "Active". Nu-swift (engineering) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NU-SWIFT (ENGINEERING) LIMITED
 
Legal Registered Office
PREMIER HOUSE
2 JUBILEE WAY
ELLAND
WEST YORKSHIRE
HX5 9DY
Other companies in HX5
 
Filing Information
Company Number 02916187
Company ID Number 02916187
Date formed 1994-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:05:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NU-SWIFT (ENGINEERING) LIMITED
Is this data useful to you?
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.

Company Officers of NU-SWIFT (ENGINEERING) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN POLLARD
Company Secretary 1994-04-21
DAVID IAN BIRTWISTLE
Director 2017-09-12
TIM MARTIN LANGDALE
Director 2017-09-13
RICHARD JOHN POLLARD
Director 1994-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM LUNN
Director 2009-02-23 2017-09-12
BRIAN FRANK GIBBONS
Director 2007-04-20 2009-01-26
DEREK PATERSON
Director 2006-04-01 2007-04-20
GRAHAME HEAP
Director 1995-04-10 2006-03-31
JEAN-PIERRE LANDRE
Director 1998-07-01 2005-07-05
PETER MICHAEL EVANS
Director 1999-12-29 2002-07-05
BERNARD MAKOWSKI
Director 1994-04-21 1998-02-04
IRENE LESLEY HARRISON
Nominated Secretary 1994-04-06 1994-04-21
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1994-04-06 1994-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Company Secretary 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Company Secretary 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Company Secretary 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Company Secretary 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Company Secretary 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD T V F (UK) LIMITED Company Secretary 2004-12-21 CURRENT 1983-01-25 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Company Secretary 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Company Secretary 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Company Secretary 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Company Secretary 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD HOYLES LIMITED Company Secretary 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Company Secretary 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Company Secretary 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD LONDON SECURITY PLC. Company Secretary 1994-10-05 CURRENT 1897-07-21 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Company Secretary 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD EFS GROUP LIMITED Company Secretary 1994-01-05 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-25 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Company Secretary 1992-11-04 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD GFA PREMIER LIMITED Company Secretary 1992-09-18 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Company Secretary 1992-09-18 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Company Secretary 1992-09-18 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD BWH MANUFACTURING LIMITED Company Secretary 1992-09-18 CURRENT 1978-01-06 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Company Secretary 1992-01-07 CURRENT 1991-01-29 Active
DAVID IAN BIRTWISTLE FIRE INDUSTRY SPECIALISTS LIMITED Director 2017-11-09 CURRENT 2015-10-19 Active
DAVID IAN BIRTWISTLE TUNBRIDGE WELLS FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 1984-06-15 Active
DAVID IAN BIRTWISTLE TRIANGLE FIRE LIMITED Director 2017-09-13 CURRENT 2002-11-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE FIRE RELIANT LIMITED Director 2017-09-13 CURRENT 1992-04-21 Active
DAVID IAN BIRTWISTLE ULYSSES FIRE SERVICES LIMITED Director 2017-09-13 CURRENT 2006-12-04 Active
DAVID IAN BIRTWISTLE FDSA FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE UNITED FIRE ALARMS LIMITED Director 2017-09-13 CURRENT 1992-10-02 Active
DAVID IAN BIRTWISTLE WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 2017-09-13 CURRENT 1992-11-25 Active
DAVID IAN BIRTWISTLE TVF ALARMS LIMITED Director 2017-09-13 CURRENT 1997-09-16 Active
DAVID IAN BIRTWISTLE THAMES VALLEY FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 1998-08-11 Active
DAVID IAN BIRTWISTLE CITY FIRE PROTECTION SERVICES LIMITED Director 2017-09-13 CURRENT 2008-12-18 Active
DAVID IAN BIRTWISTLE PYROTEC FIRE DETECTION LIMITED Director 2017-09-13 CURRENT 1994-08-17 Active
DAVID IAN BIRTWISTLE NU-SWIFT LIMITED Director 2017-09-13 CURRENT 1995-09-05 Active
DAVID IAN BIRTWISTLE PROFESSIONAL FIRE PROTECTION LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE C & T FIRE LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active
DAVID IAN BIRTWISTLE PHOENIX FIRE & SAFETY LIMITED Director 2017-09-13 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID IAN BIRTWISTLE THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 2017-09-13 CURRENT 1935-12-23 Active
DAVID IAN BIRTWISTLE PREMIER FIRE LIMITED Director 2017-09-13 CURRENT 1985-12-13 Active
DAVID IAN BIRTWISTLE M K FIRE LIMITED Director 2017-09-13 CURRENT 1987-05-28 Active
DAVID IAN BIRTWISTLE GREEN CROSS FIRE SECURITY LIMITED Director 2017-09-13 CURRENT 1972-06-01 Active
DAVID IAN BIRTWISTLE HOYLES LIMITED Director 2017-09-13 CURRENT 1973-01-17 Active
DAVID IAN BIRTWISTLE L & P FIRE SAFETY EQUIPMENT LIMITED Director 2017-09-13 CURRENT 2002-12-03 Active
DAVID IAN BIRTWISTLE TVF SYSTEMS SERVICES LIMITED Director 2017-09-13 CURRENT 2003-04-28 Active
DAVID IAN BIRTWISTLE ASCO EXTINGUISHERS COMPANY LIMITED Director 2017-09-12 CURRENT 1971-09-03 Active
DAVID IAN BIRTWISTLE G C FIRE PROTECTION LTD Director 2017-09-12 CURRENT 2013-06-06 Active
DAVID IAN BIRTWISTLE L S FIRE GROUP LIMITED Director 2017-09-12 CURRENT 2014-01-08 Active
DAVID IAN BIRTWISTLE GFA PREMIER LIMITED Director 2017-09-12 CURRENT 1986-05-16 Active
DAVID IAN BIRTWISTLE HOYLES FIRE & SAFETY LIMITED Director 2017-09-12 CURRENT 1991-01-21 Active
DAVID IAN BIRTWISTLE MODERN FIRE EXTINGUISHER SERVICES LIMITED Director 2017-09-12 CURRENT 1993-08-06 Active
DAVID IAN BIRTWISTLE PYROTEC FIRE PROTECTION LIMITED Director 2017-09-12 CURRENT 1996-05-07 Active
DAVID IAN BIRTWISTLE BETA FIRE PROTECTION LIMITED Director 2017-09-12 CURRENT 1999-03-10 Active
DAVID IAN BIRTWISTLE FIRESTOP SERVICES LIMITED Director 2017-09-12 CURRENT 2003-06-04 Active
DAVID IAN BIRTWISTLE NU-SWIFT INTERNATIONAL LIMITED Director 2017-09-12 CURRENT 1933-05-31 Active
DAVID IAN BIRTWISTLE L.W. SAFETY LIMITED Director 2017-09-12 CURRENT 1978-10-23 Active
RICHARD JOHN POLLARD COWLEY FIRE LIMITED Director 2012-03-01 CURRENT 2000-04-26 Active
RICHARD JOHN POLLARD FIRE RELIANT LIMITED Director 2009-05-22 CURRENT 1992-04-21 Active
RICHARD JOHN POLLARD 1ST QUOTE FIRE LIMITED Director 2008-04-28 CURRENT 2003-09-16 Active
RICHARD JOHN POLLARD TRIANGLE FIRE LIMITED Director 2007-11-20 CURRENT 2002-11-18 Active - Proposal to Strike off
RICHARD JOHN POLLARD L & P FIRE SAFETY EQUIPMENT LIMITED Director 2007-09-11 CURRENT 2002-12-03 Active
RICHARD JOHN POLLARD TVF ALARMS LIMITED Director 2004-12-21 CURRENT 1997-09-16 Active
RICHARD JOHN POLLARD THAMES VALLEY FIRE PROTECTION LIMITED Director 2004-12-21 CURRENT 1998-08-11 Active
RICHARD JOHN POLLARD T V F (UK) LIMITED Director 2004-12-21 CURRENT 1983-01-25 Active
RICHARD JOHN POLLARD TVF SYSTEMS SERVICES LIMITED Director 2004-12-21 CURRENT 2003-04-28 Active
RICHARD JOHN POLLARD M K FIRE LIMITED Director 2004-12-16 CURRENT 1987-05-28 Active
RICHARD JOHN POLLARD PREMIER FIRE LIMITED Director 2003-09-05 CURRENT 1985-12-13 Active
RICHARD JOHN POLLARD ASCO EXTINGUISHERS COMPANY LIMITED Director 2002-11-12 CURRENT 1971-09-03 Active
RICHARD JOHN POLLARD SWIFT-N-SURE (FIRE APPLIANCES) LIMITED Director 2002-11-12 CURRENT 1972-05-18 Active
RICHARD JOHN POLLARD UNITED FIRE ALARMS LIMITED Director 2002-05-31 CURRENT 1992-10-02 Active
RICHARD JOHN POLLARD EFS HOLBORN LIMITED Director 2002-03-15 CURRENT 1991-01-29 Active
RICHARD JOHN POLLARD TIMBERWOOD MANAGEMENT COMPANY LIMITED Director 2000-06-02 CURRENT 2000-06-02 Active
RICHARD JOHN POLLARD FIRE PROTECTION HOLDINGS LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
RICHARD JOHN POLLARD HOYLES FIRE & SAFETY LIMITED Director 1998-05-01 CURRENT 1991-01-21 Active
RICHARD JOHN POLLARD HOYLES LIMITED Director 1998-05-01 CURRENT 1973-01-17 Active
RICHARD JOHN POLLARD L.W. SAFETY LIMITED Director 1997-05-30 CURRENT 1978-10-23 Active
RICHARD JOHN POLLARD EFS GROUP LIMITED Director 1996-05-03 CURRENT 1993-12-08 Active
RICHARD JOHN POLLARD NU-SWIFT LIMITED Director 1995-12-01 CURRENT 1995-09-05 Active
RICHARD JOHN POLLARD GREEN CROSS FIRE SECURITY LIMITED Director 1995-11-02 CURRENT 1972-06-01 Active
RICHARD JOHN POLLARD LS UK FIRE GROUP LTD Director 1995-10-12 CURRENT 1959-11-26 Active
RICHARD JOHN POLLARD EFS PROPERTY HOLDINGS LIMITED Director 1995-04-10 CURRENT 1995-04-05 Active
RICHARD JOHN POLLARD EFS US HOLDINGS LIMITED Director 1994-12-31 CURRENT 1992-09-28 Dissolved 2014-12-02
RICHARD JOHN POLLARD GFA PREMIER LIMITED Director 1994-12-31 CURRENT 1986-05-16 Active
RICHARD JOHN POLLARD THE GENERAL FIRE APPLIANCE COMPANY LIMITED Director 1994-12-31 CURRENT 1935-12-23 Active
RICHARD JOHN POLLARD NU-SWIFT INTERNATIONAL LIMITED Director 1994-12-31 CURRENT 1933-05-31 Active
RICHARD JOHN POLLARD BWH MANUFACTURING LIMITED Director 1994-12-31 CURRENT 1978-01-06 Active
RICHARD JOHN POLLARD EFS CHALFONT LIMITED Director 1994-05-18 CURRENT 1994-05-18 Active
RICHARD JOHN POLLARD WILTS FIRE EXTINGUISHER SERVICE LIMITED Director 1992-11-27 CURRENT 1992-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-07-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15DIRECTOR APPOINTED MR ANDREW MCMENZIE
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COOLING
2022-06-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-17TM02Termination of appointment of Richard John Pollard on 2021-09-17
2021-09-17AP03Appointment of Mrs Sharron Louise Worthey as company secretary on 2021-09-17
2021-09-17AP01DIRECTOR APPOINTED MR GARY ROBINSON
2021-07-19AP01DIRECTOR APPOINTED MR ANDREW JOHN COOLING
2021-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BIRTWISTLE
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25PSC05Change of details for Ls Uk Fire Group Limited as a person with significant control on 2018-04-24
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-09-26AP01DIRECTOR APPOINTED MR TIM MARTIN LANGDALE
2017-09-25AP01DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0101/04/16 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2014-10-30AUDAUDITOR'S RESIGNATION
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-14AD02Register inspection address changed from Wistons Lane Elland Halifax West Yorkshire HX5 9DT
2013-05-15CC04Statement of company's objects
2013-05-15RES01ADOPT ARTICLES 15/05/13
2013-05-13ANNOTATIONOther
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029161870007
2013-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029161870006
2013-04-09AR0101/04/13 FULL LIST
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM NU-SWIFT FACTORY & OFFICES WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DT
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0101/04/12 FULL LIST
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0101/04/11 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AR0101/04/10 FULL LIST
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 06/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN POLLARD / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LUNN / 06/04/2010
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-03-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-23288aDIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN GIBBONS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-09353LOCATION OF REGISTER OF MEMBERS
2008-04-09190LOCATION OF DEBENTURE REGISTER
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM WISTONS LANE ELLAND WEST YORKSHIRE HX5 9DS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2007-04-05363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-07-17288aNEW DIRECTOR APPOINTED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-07288bDIRECTOR RESIGNED
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20288bDIRECTOR RESIGNED
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-07363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-02-07AUDAUDITOR'S RESIGNATION
2002-08-19288bDIRECTOR RESIGNED
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NU-SWIFT (ENGINEERING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NU-SWIFT (ENGINEERING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Outstanding LLOYDS TSB BANK PLC
2013-05-07 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NU-SWIFT (ENGINEERING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NU-SWIFT (ENGINEERING) LIMITED
Trademarks
We have not found any records of NU-SWIFT (ENGINEERING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NU-SWIFT (ENGINEERING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as NU-SWIFT (ENGINEERING) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where NU-SWIFT (ENGINEERING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NU-SWIFT (ENGINEERING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NU-SWIFT (ENGINEERING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.