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 FINANCE
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
-
Check the company
-
UK
-
Redbridge
- Company name
- SWIFT LIFT SERVICES LIMITED
- Company number
- 02922568
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Apr 1994
Age - 32 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
- 71
- 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
- 72
- 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
- 68
- 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.