Company NameSwift Brake & Clutch Limited
DirectorsEdward Paisley and Richard Edward Paisley
Company StatusActive
Company Number03807216
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 10 months ago)
Previous NameSandco 633 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Edward Paisley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBurnside House
Eastgate Bank, Mickley
Stocksfield
Northumberland
NE43 7LY
Secretary NameRichard Edward Paisley
NationalityBritish
StatusCurrent
Appointed20 August 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Moor Road
Prudhoe
Northumberland
NE42 5LH
Director NameMr Richard Edward Paisley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2004(5 years after company formation)
Appointment Duration19 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address19 Moor Road
Prudhoe
Northumberland
NE42 5LH
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleLegal Secretary
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL

Contact

Websiteswiftbrake.com
Email address[email protected]
Telephone0191 2734273
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRailway Street
Newcastle Upon Tyne
Tyne & Wear
NE4 7AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2013
Net Worth£657,173
Cash£399,997
Current Liabilities£216,549

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
2 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
30 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
10 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
16 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(6 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Director's details changed for Richard Edward Paisley on 1 August 2013 (2 pages)
21 July 2014Secretary's details changed for Richard Edward Paisley on 1 August 2013 (1 page)
21 July 2014Secretary's details changed for Richard Edward Paisley on 1 August 2013 (1 page)
21 July 2014Director's details changed for Richard Edward Paisley on 1 August 2013 (2 pages)
21 July 2014Secretary's details changed for Richard Edward Paisley on 1 August 2013 (1 page)
21 July 2014Director's details changed for Richard Edward Paisley on 1 August 2013 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Director's details changed for Richard Edward Paisley on 17 January 2012 (2 pages)
17 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
17 August 2012Director's details changed for Richard Edward Paisley on 17 January 2012 (2 pages)
17 August 2012Secretary's details changed for Richard Edward Paisley on 17 January 2012 (2 pages)
17 August 2012Secretary's details changed for Richard Edward Paisley on 17 January 2012 (2 pages)
17 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Edward Paisley on 14 July 2010 (2 pages)
1 September 2010Director's details changed for Edward Paisley on 14 July 2010 (2 pages)
1 September 2010Director's details changed for Richard Edward Paisley on 14 July 2010 (2 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Richard Edward Paisley on 14 July 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 August 2008Return made up to 14/07/08; full list of members (4 pages)
29 August 2008Return made up to 14/07/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 September 2007Return made up to 14/07/07; full list of members (3 pages)
6 September 2007Return made up to 14/07/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 14/07/06; full list of members (3 pages)
31 July 2006Return made up to 14/07/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 July 2005Return made up to 14/07/05; full list of members (3 pages)
25 July 2005Return made up to 14/07/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 August 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 August 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 August 2002Return made up to 14/07/02; full list of members (8 pages)
10 August 2002Return made up to 14/07/02; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 August 2001Return made up to 14/07/01; full list of members (6 pages)
21 August 2001Return made up to 14/07/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 September 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 1999Company name changed sandco 633 LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 1999Company name changed sandco 633 LIMITED\certificate issued on 01/09/99 (2 pages)
31 August 1999Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: sandgate house 102 quayside tyne & wear NE1 3DX (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: sandgate house 102 quayside tyne & wear NE1 3DX (1 page)
25 August 1999Director resigned (1 page)
14 July 1999Incorporation (30 pages)
14 July 1999Incorporation (30 pages)