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

SWIFT COMMUNICATIONS LIMITED

COTTINGLEY, BINGLEY, WEST YORKSHIRE, BD16 1PY,
Company Registration Number
04376928
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Swift Communications Ltd
SWIFT COMMUNICATIONS LIMITED was founded on 2002-02-19 and had its registered office in Cottingley, Bingley. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
SWIFT COMMUNICATIONS LIMITED
 
Legal Registered Office
COTTINGLEY, BINGLEY
WEST YORKSHIRE
BD16 1PY
Other companies in BD16
 
Filing Information
Company Number 04376928
Date formed 2002-02-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2013-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-20 02:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT COMMUNICATIONS 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.
Companies with same name SWIFT COMMUNICATIONS LIMITED
The following companies were found which have the same name as SWIFT COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWIFT COMMUNICATIONS & TECHNOLOGY LIMITED 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR CLIFTON MOOR YORK YO30 4XG Dissolved Company formed on the 1993-04-07
SWIFT COMMUNICATIONS LIMITED 91 PEAR TREE ROAD DERBY ENGLAND DE23 6QB Dissolved Company formed on the 2013-12-09
SWIFT COMMUNICATIONS, INC. 406 SOUTH UNION STREET Suffolk GUILFORD CT 06437 Active Company formed on the 1989-11-22
SWIFT COMMUNICATIONS LTD 6 TESLA COURT INNOVATION WAY, LYNCH WOOD PETERBOROUGH PE2 6FL Active Company formed on the 2016-01-13
SWIFT COMMUNICATIONS, INC. 580 MALLORY WAY CARSON CITY NV 89701 Active Company formed on the 1982-01-26
SWIFT COMMUNICATIONS (AUST) PTY LTD NSW 2042 Active Company formed on the 2002-03-15
Swift Communications, Inc. Delaware Unknown
SWIFT COMMUNICATIONS, INC. 264 KANSAS AVE. FT. LAUDERDALE FL 33312 Inactive Company formed on the 2003-07-14
SWIFT COMMUNICATIONS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2007-12-05
SWIFT COMMUNICATIONS LLC 1275 66th St N Saint Petersburg FL 33743 Inactive Company formed on the 2013-10-28
SWIFT COMMUNICATIONS GROUP LTD 5 ST. JOHN'S LANE LONDON EC1M 4BH Active Company formed on the 2017-12-08
Swift Communications, LLC 1873 Whitworth Dr. Riverdale GA 30296 Active/Owes Current Year AR Company formed on the 2013-05-29
SWIFT COMMUNICATIONS LLC Georgia Unknown
SWIFT COMMUNICATIONS INC California Unknown
SWIFT COMMUNICATIONS INCORPORATED New Jersey Unknown
SWIFT COMMUNICATIONS CORPORATION California Unknown
SWIFT COMMUNICATIONS LLC Georgia Unknown
SWIFT COMMUNICATIONS LLC Georgia Unknown
SWIFT COMMUNICATIONS LLC 1022 PEABODY AVE SAN ANTONIO TX 78211 Active Company formed on the 2023-02-28

Company Officers of SWIFT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
NUMAAN MALIK
Director 2002-04-29
ZEESHAN MALIK
Director 2002-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
QAMAR SULTANA MALIK
Company Secretary 2005-06-01 2013-04-30
NUMAAN MALIK
Company Secretary 2003-02-17 2007-01-31
QAMAR SULTANA MALIK
Company Secretary 2002-05-08 2003-02-17
WAHEED MALIK
Director 2002-05-08 2002-07-31
ZEESHAN MALIK
Company Secretary 2002-04-29 2002-05-08
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-02-19 2002-04-29
OCS DIRECTORS LIMITED
Nominated Director 2002-02-19 2002-04-29

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
2013-10-15GAZ2STRUCK OFF AND DISSOLVED
2013-07-02GAZ1FIRST GAZETTE
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY QAMAR MALIK
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-22LATEST SOC22/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-22AR0119/02/12 FULL LIST
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY WEST YORKSHIRE BD16 1PY
2012-02-22AD02SAIL ADDRESS CHANGED FROM: C/O WILKINSON AND PARTNERS VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK, COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY UNITED KINGDOM
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-23AR0119/02/11 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-23AR0119/02/10 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ZEESHAN MALIK / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NUMAAN MALIK / 22/02/2010
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-04-16AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03288bSECRETARY RESIGNED
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: ACACIA HOUSE 4 SOUTHBROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AB
2006-05-04363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-07288aNEW SECRETARY APPOINTED
2005-03-11363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-02-12363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 4 SOUTHBROOK TERRACE ACACIA HOUSE BRADFORD WEST YORKSHIRE BD7 1AB
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: SUITE 203/204 PARKGATE HOUSE PARKGATE LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BS
2003-03-14363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-02-24288bSECRETARY RESIGNED
2003-02-24288aNEW SECRETARY APPOINTED
2002-10-01225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03
2002-08-06288bDIRECTOR RESIGNED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 8 ARDENNES CLOSE BRADFORD WEST YORKSHIRE BD2 1HD
2002-05-15288bSECRETARY RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-03288bDIRECTOR RESIGNED
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2002-05-03ELRESS366A DISP HOLDING AGM 29/04/02
2002-05-03288bSECRETARY RESIGNED
2002-05-03ELRESS252 DISP LAYING ACC 29/04/02
2002-05-03ELRESS386 DISP APP AUDS 29/04/02
2002-05-0388(2)RAD 29/04/02--------- £ SI 49@1=49 £ IC 1/50
2002-05-0388(2)RAD 29/04/02--------- £ SI 50@1=50 £ IC 50/100
2002-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SWIFT COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against SWIFT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-29 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SWIFT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFT COMMUNICATIONS LIMITED
Trademarks
We have not found any records of SWIFT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFT COMMUNICATIONS 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 (46900 - Non-specialised wholesale trade) as SWIFT COMMUNICATIONS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SWIFT COMMUNICATIONS 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.
Import/Export of Goods
Goods imported/exported by SWIFT COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0164029939Footwear with uppers of plastic and outer soles of rubber or plastics, with a vamp made of straps or which has one or several pieces cut out, with a maximum sole and heel height of <= 3 cm (excl. with upper straps or thongs assembled to the sole by means of plugs)
2010-02-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySWIFT COMMUNICATIONS LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIFT COMMUNICATIONS 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 SWIFT COMMUNICATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4