Check the

SWIFT LIFT SERVICES LIMITED

Company
SWIFT LIFT SERVICES LIMITED (02922568)

SWIFT LIFT SERVICES

Phone: 01322 289 292
A⁺ rating

ABOUT SWIFT LIFT SERVICES LIMITED

Welcome to Swift Lift Services

Swift Lift Services Ltd specialise in repair, maintenance, refurbishment and installation of lifts and all associated machinery. Swift Lift Services are based in Kent and operate throughout the UK.

Please fill out the form below, indicating your areas of interest and click 'submit' to send a direct response to the Development Director of Swift Lift Services Ltd.

KEY FINANCES

Year
2016
Assets
£357.13k ▼ £-41.65k (-10.45 %)
Cash
£0k ▼ £-0.68k (-100.00 %)
Liabilities
£331.41k ▼ £-58.26k (-14.95 %)
Net Worth
£25.72k ▲ £16.6k (182.13 %)

REGISTRATION INFO

Company name
SWIFT LIFT SERVICES LIMITED
Company number
02922568
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Apr 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.swiftliftservicesltd.co.uk
Phones
01322 289 292
Registered Address
LESLIE ERIERA & CO,
11-17 FOWLER ROAD,
ILFORD,
ESSEX,
ENGLAND,
IG6 3UJ

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
06 Sep 2016
Compulsory strike-off action has been discontinued
05 Sep 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

30 January 1995
Status
Outstanding
Delivered
3 February 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SWIFT LIFT SERVICES LIMITED DIRECTORS

Andrew James Partner

  Acting
Appointed
26 October 1995
Role
Secretary
Address
34 Lorimar Court, Sittingbourne, Kent, ME10 5JD
Name
PARTNER, Andrew James

Paul Pavlou

  Acting
Appointed
02 February 2001
Occupation
General Manager
Role
Director
Age
70
Nationality
British
Address
1 Fieldside Close, Orpington, Kent, BR6 7TT
Country Of Residence
United Kingdom
Name
PAVLOU, Paul

Stephen Derek Linney

  Resigned
Appointed
02 June 1994
Resigned
26 October 1995
Role
Secretary
Address
1 Turret Court, Chipping Ongar, Essex, CM5 9SY
Name
LINNEY, Stephen Derek

Mandy Christina Alice Parkinson

  Resigned
Appointed
25 April 1994
Resigned
02 June 1994
Role
Secretary
Address
70 Sutton Court Drive, Rochford, Essex, SS4 1HZ
Name
PARKINSON, Mandy Christina Alice

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
25 April 1994
Resigned
25 April 1994
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Stephen Derek Linney

  Resigned
Appointed
02 June 1994
Resigned
26 October 1995
Occupation
Director And Secretary
Role
Director
Age
71
Nationality
British
Address
1 Turret Court, Chipping Ongar, Essex, CM5 9SY
Name
LINNEY, Stephen Derek

Deborah Saker

  Resigned PSC
Appointed
25 April 1994
Resigned
15 April 2002
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
1 Fieldside Close, Orpington, Kent, BR6 7TT
Country Of Residence
United Kingdom
Name
SAKER, Deborah
Notified On
6 April 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
25 April 1994
Resigned
25 April 1994
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.