Swift Direct Blinds Limited

DataGardener
swift direct blinds limited
live
Micro

Swift Direct Blinds Limited

01190828Private Limited With Share Capital

Quayside House Basin Road South, Portslade, Brighton, BN411WF
Incorporated

15/11/1974

Company Age

51 years

Directors

4

Employees

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Swift Direct Blinds Limited (01190828) is a private limited with share capital incorporated on 15/11/1974 (51 years old) and registered in brighton, BN411WF. The company operates under SIC code 32990 - other manufacturing n.e.c..

At swift direct blinds, we believe that window coverings have the power to completely transform a space. from adding dimension to your room, to beautifully balancing light flow, our products offer the perfect balance of style and functionality. all our blinds, curtains and shutters are carefully cra...

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 15/11/1974
BN411WF

Financial Overview

Total Assets

£1.82M

Liabilities

£1.60M

Net Assets

£221.1K

Est. Turnover

£1.58M

AI Estimated
Unreported
Cash

£127.0K

Key Metrics

4

Directors

4

Shareholders

1

CCJs

Board of Directors

3

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2025
Resolution
Category:Resolution
Date:28-12-2024
Memorandum Articles
Category:Incorporation
Date:28-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:27-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-08-2020
Capital Name Of Class Of Shares
Category:Capital
Date:06-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:03-07-2014
Change Of Name Notice
Category:Change Of Name
Date:15-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:03-04-2013
Termination Secretary Company With Name
Category:Officers
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2010
Resolution
Category:Resolution
Date:09-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Officers
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2008
Legacy
Category:Annual Return
Date:22-04-2008

Import / Export

Imports
12 Months9
60 Months50
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

177 Lockwood Road, Huddersfield, West Yorkshire, HD13TG
Quayside House, Basin Road South, Portslade, Brighton, BN411WFRegistered

Contact

01484512741
shop@swiftdirectblinds.co.uk
swiftdirectblinds.co.uk
Quayside House Basin Road South, Portslade, Brighton, BN411WF