Swift Global Eco Solutions Limited (reg no 09745313) is a private limited company incorporated on 2015-08-24 in England. The company can be found at Chadburn House Weighbridge Road, Unit A, Mansfield NG18 1AH. Swift Global Eco Solutions Limited operates Standard Industrial Classification code: 46190 - "agents involved in the sale of a variety of goods", Standard Industrial Classification code: 46342 - "wholesale of wine, beer, spirits and other alcoholic beverages", Standard Industrial Classification code: 1610 - "support activities for crop production".

Company details

Name Swift Global Eco Solutions Limited
Number 09745313
Date of Incorporation: 2015-08-24
End of financial year: 31 December
Address: Chadburn House Weighbridge Road, Unit A, Mansfield, NG18 1AH
SIC code: 46190 - Agents involved in the sale of a variety of goods
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
1610 - Support activities for crop production
46610 - Wholesale of agricultural machinery, equipment and supplies

As for the 1 managing director that can be found in this enterprise, we can name: Olimpiu C. (in the company from 03 February 2023). The Companies House lists 4 persons of significant control, Nazakat H. has over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2016-08-31 2017-08-31 2018-08-31 2019-08-31 2020-08-31 2021-12-31 2022-12-31
Current Assets 59,475 101,803 83,475 21,000 39,000 - -
Number Shares Allotted 100 - - - - - -
Shareholder Funds 26,229 - - - - - -
Tangible Fixed Assets 770 - - - - - -
Total Assets Less Current Liabilities 26,383 69,787 78,729 65,900 108,200 68,032 80,445
Fixed Assets - - - 43,000 67,000 83,943 109,341

People with significant control

Pushparanee A.
4 February 2023
Nature of control: right to appoint and remove directors
Olimpiu C.
3 February 2023 - 3 February 2023
Nature of control: right to appoint and remove directors
Nazakat H.
19 July 2022 - 2 February 2023
Nature of control: 75,01-100% shares
Ramalingam T.
6 April 2016 - 19 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AD01) Registered office address changed from Chadburn House Weighbridge Road Unit a Mansfield NG18 1AH England to 19 Deacons Close Pinner HA5 3UG on 2024-02-05
filed on: 5th, February 2024 | address
Free Download (1 page)