Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWANSEA FLYERS LTD.
Company Information for

SWANSEA FLYERS LTD.

C/O Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, STAFFORDSHIRE, ST5 7RB,
Company Registration Number
03471664
Private Limited Company
Liquidation

Company Overview

About Swansea Flyers Ltd.
SWANSEA FLYERS LTD. was founded on 1997-11-26 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Liquidation". Swansea Flyers Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWANSEA FLYERS LTD.
 
Legal Registered Office
C/O Fedex Uk Limited
Parkhouse East Industrial Estate
Newcastle Under Lyme
STAFFORDSHIRE
ST5 7RB
Other companies in SA1
 
Filing Information
Company Number 03471664
Company ID Number 03471664
Date formed 1997-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-05-31
Account next due 28/02/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701139774  
Last Datalog update: 2023-12-26 13:01:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWANSEA FLYERS LTD.
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 SWANSEA FLYERS LTD.

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2017-09-29
JAMES EDMUND HAWKINS
Director 2017-09-29
LAWRENCE TREVOR HOYLE
Director 2017-09-29
ROEL JOS COLETA STAES
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PIERRE LUKES
Company Secretary 1997-11-26 2017-09-29
DAVID RICHARD LUKES
Director 1997-11-26 2017-09-29
JOHN PIERRE LUKES
Director 1997-11-26 2017-09-29
MAVIS BLAIR
Director 1998-01-01 1999-11-30
IGP CORPORATE NOMINEES LTD
Nominated Secretary 1997-11-26 1997-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
JAMES EDMUND HAWKINS WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
JAMES EDMUND HAWKINS POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
JAMES EDMUND HAWKINS A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
JAMES EDMUND HAWKINS TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
JAMES EDMUND HAWKINS ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
JAMES EDMUND HAWKINS ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
JAMES EDMUND HAWKINS A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
JAMES EDMUND HAWKINS FEDEX UK LIMITED Director 2015-03-06 CURRENT 1981-01-23 Liquidation
JAMES EDMUND HAWKINS INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
JAMES EDMUND HAWKINS SPEEDWELL LIMITED Director 2014-08-01 CURRENT 2003-01-22 Liquidation
JAMES EDMUND HAWKINS TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
JAMES EDMUND HAWKINS TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
JAMES EDMUND HAWKINS NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
JAMES EDMUND HAWKINS FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
JAMES EDMUND HAWKINS COBALTCOURT LIMITED Director 2012-07-20 CURRENT 1996-02-16 Dissolved 2017-04-19
JAMES EDMUND HAWKINS RW EXPRESS LIMITED Director 2011-09-29 CURRENT 2002-05-17 Dissolved 2015-02-12
LAWRENCE TREVOR HOYLE IDEALQUICK LIMITED Director 2018-02-23 CURRENT 1992-06-09 Liquidation
LAWRENCE TREVOR HOYLE J.R. LOGISTICS LIMITED Director 2018-01-26 CURRENT 1997-12-03 Liquidation
LAWRENCE TREVOR HOYLE THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
LAWRENCE TREVOR HOYLE WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Liquidation
LAWRENCE TREVOR HOYLE POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
LAWRENCE TREVOR HOYLE TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2016-06-13 CURRENT 1982-04-13 Active
LAWRENCE TREVOR HOYLE ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
LAWRENCE TREVOR HOYLE ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
LAWRENCE TREVOR HOYLE K.M.S. PARCELS LIMITED Director 2015-10-30 CURRENT 1993-01-29 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
LAWRENCE TREVOR HOYLE ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ANC BUSINESS SERVICES LIMITED Director 2014-12-16 CURRENT 1995-04-24 Liquidation
LAWRENCE TREVOR HOYLE ANC GROUP LIMITED Director 2014-12-16 CURRENT 2001-08-13 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Liquidation
LAWRENCE TREVOR HOYLE ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
LAWRENCE TREVOR HOYLE HIGHLAND LOGISTICS LIMITED Director 2014-10-31 CURRENT 2000-11-08 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES PARCELS LIMITED Director 2014-10-31 CURRENT 1993-02-02 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2014-10-31 CURRENT 1997-07-02 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE MOORLANDS EXPRESS CARRIERS LIMITED Director 2014-03-14 CURRENT 2005-06-13 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE FEDEX UK LIMITED Director 2008-05-29 CURRENT 1981-01-23 Liquidation
ROEL JOS COLETA STAES WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
ROEL JOS COLETA STAES ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
ROEL JOS COLETA STAES MOORLANDS EXPRESS CARRIERS LIMITED Director 2014-03-14 CURRENT 2005-06-13 Dissolved 2017-04-19

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
2023-12-26Final Gazette dissolved via compulsory strike-off
2023-09-26Voluntary liquidation. Notice of members return of final meeting
2023-02-03Voluntary liquidation declaration of solvency
2023-02-03LIQ01Voluntary liquidation declaration of solvency
2022-07-28LIQ01Voluntary liquidation declaration of solvency
2022-07-28600Appointment of a voluntary liquidator
2022-07-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-18
2022-01-1931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-06-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-12-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-04-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-09-12DISS40Compulsory strike-off action has been discontinued
2018-09-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Parkhouse East Industrial Estate C/O Fedex Uk Limited Parkhouse East Industrial Estate Newcastle-Under-Lyme ST5 7RB England
2018-09-06AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-09-06AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2017-11-21AP01DIRECTOR APPOINTED MR JAMES EDMUND HAWKINS
2017-11-20AP01DIRECTOR APPOINTED MR LAWRENCE TREVOR HOYLE
2017-11-20AP01DIRECTOR APPOINTED MR ROEL JOS COLETA STAES
2017-11-15AP03Appointment of Mr James Edmund Hawkins as company secretary on 2017-09-29
2017-11-14PSC02Notification of Fedex Uk Limited as a person with significant control on 2017-09-29
2017-11-14TM02Termination of appointment of John Pierre Lukes on 2017-09-29
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUKES
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM Fedex Swansea Unit 1 Viking Way Winchwen Industrial Estate Swansea West Glamorgan SA1 7DA
2017-11-14PSC07CESSATION OF JOHN PIERRE LUKES AS A PSC
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUKES
2017-11-14PSC07CESSATION OF DAVID RICHARD LUKES AS A PSC
2017-09-18AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD LUKES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PIERRE LUKES
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2016-07-20AR0121/06/16 FULL LIST
2016-01-27AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIERRE LUKES / 18/06/2015
2015-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN LUKES / 18/06/2015
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0121/06/15 FULL LIST
2015-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-03AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUKES / 21/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD LUKES / 21/06/2014
2014-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN LUKES / 21/06/2014
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0121/06/14 FULL LIST
2014-02-21AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-21AR0121/06/13 FULL LIST
2012-10-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-22AR0121/06/12 FULL LIST
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM UNIT 1 VIKING WAY WINCH WEN INDUSTRIAL ESTATE SWANSEA SA1 7DA UNITED KINGDOM
2011-09-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-22AR0121/06/11 FULL LIST
2011-05-18MEM/ARTSARTICLES OF ASSOCIATION
2011-04-13RES01ADOPT ARTICLES 18/03/2011
2011-04-13RES12VARYING SHARE RIGHTS AND NAMES
2011-03-31RES13RE DIVIDEND 18/03/2011
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-30AR0121/06/10 FULL LIST
2010-06-30AR0121/06/09 FULL LIST
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-25225PREVEXT FROM 31/03/2008 TO 31/05/2008
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM K27 ASHMOUNT BUSINESS PARK SWANSEA ENTERPRISE ZONE SWANSEA SA6 8QR
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-07363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-04225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-11-26363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29395PARTICULARS OF MORTGAGE/CHARGE
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-02395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-24363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-13363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-14395PARTICULARS OF MORTGAGE/CHARGE
1998-01-08288aNEW DIRECTOR APPOINTED
1997-12-04225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1997-12-03288bSECRETARY RESIGNED
1997-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1064532 Expired Licenced property: UNIT 1 VIKING WAY WINCH WEN INDUSTRIAL ESTATE SWANSEA SA1 7DA;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SWANSEA FLYERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-24 Satisfied CPC LIMITED
RENT DEPOSIT DEED 2007-01-24 Satisfied CPC LIMITED
RENT DEPOSIT DEED 2002-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2001-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1998-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST FIXED AND FLOATING CHARGE 1998-01-14 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 318,137
Creditors Due Within One Year 2012-05-31 £ 265,687
Provisions For Liabilities Charges 2013-05-31 £ 2,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 SWANSEA FLYERS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 82,265
Cash Bank In Hand 2012-05-31 £ 75,354
Current Assets 2013-05-31 £ 323,075
Current Assets 2012-05-31 £ 296,093
Debtors 2013-05-31 £ 240,810
Debtors 2012-05-31 £ 220,739
Secured Debts 2013-05-31 £ 0
Secured Debts 2012-05-31 £ 4,197
Shareholder Funds 2013-05-31 £ 60,246
Shareholder Funds 2012-05-31 £ 52,773
Tangible Fixed Assets 2013-05-31 £ 57,395
Tangible Fixed Assets 2012-05-31 £ 22,367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWANSEA FLYERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SWANSEA FLYERS LTD.
Trademarks
We have not found any records of SWANSEA FLYERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWANSEA FLYERS LTD.. 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 (49410 - Freight transport by road) as SWANSEA FLYERS LTD. are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SWANSEA FLYERS LTD. 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 SWANSEA FLYERS LTD. 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 SWANSEA FLYERS LTD. 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.