Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWIFT CHEMISTS LTD
Company Information for

SWIFT CHEMISTS LTD

11 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3NS,
Company Registration Number
03386408
Private Limited Company
Active

Company Overview

About Swift Chemists Ltd
SWIFT CHEMISTS LTD was founded on 1997-06-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Swift Chemists Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWIFT CHEMISTS LTD
 
Legal Registered Office
11 MANCHESTER ROAD
WALKDEN
MANCHESTER
M28 3NS
Other companies in SK3
 
Filing Information
Company Number 03386408
Company ID Number 03386408
Date formed 1997-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB696384967  
Last Datalog update: 2023-08-06 07:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWIFT CHEMISTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWIFT CHEMISTS LTD

Current Directors
Officer Role Date Appointed
GEOFFREY ALAN TIMS
Company Secretary 2015-03-06
PETER CATTEE
Director 2015-03-06
STEVEN ROY HAYDN
Director 2015-03-06
GEOFFREY ALAN TIMS
Director 2015-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PHILIP ANNIS
Company Secretary 1997-06-13 2015-03-06
MICHAEL PHILIP ANNIS
Director 1997-06-13 2015-03-06
MALCOLM STUART FAGELMAN
Director 1997-06-13 2015-03-06
ALEXANDRA SILVERSTONE
Company Secretary 1997-06-12 1997-06-13
MICHAEL SHELDON SILVERSTONE
Director 1997-06-12 1997-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CATTEE K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
PETER CATTEE CONNECT PHARMA LIMITED Director 2016-05-17 CURRENT 2016-04-02 Active
PETER CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
PETER CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
PETER CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
PETER CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
PETER CATTEE COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
PETER CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
PETER CATTEE ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
PETER CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
PETER CATTEE TALK HEALTHTALK LIMITED Director 2013-07-04 CURRENT 2012-11-09 Active
PETER CATTEE PEAK HOME CARE LIMITED Director 2013-07-01 CURRENT 2011-06-13 Active
PETER CATTEE TJA CARE LIMITED Director 2013-06-12 CURRENT 2013-04-18 Active
PETER CATTEE THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
PETER CATTEE ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
PETER CATTEE MEDEX HEALTH LIMITED Director 2013-04-02 CURRENT 2005-03-29 Active
PETER CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
PETER CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
PETER CATTEE PHARMACY VOICE Director 2010-12-01 CURRENT 2010-10-22 Active - Proposal to Strike off
PETER CATTEE HEALTH INFORMATION EXCHANGE LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PETER CATTEE CCA & AIMP LIMITED Director 2008-04-14 CURRENT 2008-01-14 Active
PETER CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
PETER CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
PETER CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
PETER CATTEE CLARITY OCCUPATIONAL HEALTH LTD Director 2006-03-03 CURRENT 2003-04-02 Active
PETER CATTEE STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
PETER CATTEE PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
PETER CATTEE IPA-PHARMACIES LIMITED Director 2003-01-29 CURRENT 2002-12-10 Active
PETER CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
PETER CATTEE FREEPHONE PHARMACY LIMITED Director 2001-07-02 CURRENT 1995-01-13 Active
PETER CATTEE TELEPHARM LIMITED Director 1997-06-01 CURRENT 1988-06-16 Active
PETER CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
PETER CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
PETER CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
PETER CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active
STEVEN ROY HAYDN RICHARD G HARDY LTD. Director 2015-03-02 CURRENT 2003-01-30 Active
STEVEN ROY HAYDN R H SWINN LIMITED Director 2015-01-02 CURRENT 1963-02-01 Active
STEVEN ROY HAYDN ST. PAUL'S (H.C.C.) LIMITED Director 2014-12-02 CURRENT 1982-01-26 Active
GEOFFREY ALAN TIMS JAYNE A HIBBARD LIMITED Director 2018-03-01 CURRENT 2003-01-14 Active
GEOFFREY ALAN TIMS K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB TRADING LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
GEOFFREY ALAN TIMS MEDEX HEALTH LIMITED Director 2016-08-16 CURRENT 2005-03-29 Active
GEOFFREY ALAN TIMS COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
GEOFFREY ALAN TIMS W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
GEOFFREY ALAN TIMS MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
GEOFFREY ALAN TIMS GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
GEOFFREY ALAN TIMS COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
GEOFFREY ALAN TIMS SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
GEOFFREY ALAN TIMS STYBARROW INVESTMENTS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
GEOFFREY ALAN TIMS ST. PAUL'S (H.C.C.) LIMITED Director 2015-05-06 CURRENT 1982-01-26 Active
GEOFFREY ALAN TIMS RICHARD G HARDY LTD. Director 2015-03-02 CURRENT 2003-01-30 Active
GEOFFREY ALAN TIMS R H SWINN LIMITED Director 2015-01-02 CURRENT 1963-02-01 Active
GEOFFREY ALAN TIMS ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
GEOFFREY ALAN TIMS THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
GEOFFREY ALAN TIMS ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
GEOFFREY ALAN TIMS GRASMERE LEIGH LIMITED Director 2010-08-20 CURRENT 1974-11-06 Active
GEOFFREY ALAN TIMS COOPER'S CHEMIST LIMITED Director 2010-04-01 CURRENT 2004-02-18 Dissolved 2015-09-22
GEOFFREY ALAN TIMS PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
GEOFFREY ALAN TIMS C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
GEOFFREY ALAN TIMS PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
GEOFFREY ALAN TIMS STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
GEOFFREY ALAN TIMS PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
GEOFFREY ALAN TIMS P & A J CATTEE (WHOLESALE) LTD. Director 2001-07-31 CURRENT 1964-04-29 Active
GEOFFREY ALAN TIMS PCT HEALTHCARE LIMITED Director 2001-07-31 CURRENT 1983-11-10 Active
GEOFFREY ALAN TIMS TIMS AND PARKER LIMITED Director 1993-06-10 CURRENT 1993-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-13CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-16AR0112/06/16 ANNUAL RETURN FULL LIST
2015-12-01AA01Previous accounting period shortened from 28/02/16 TO 30/11/15
2015-11-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0112/06/15 ANNUAL RETURN FULL LIST
2015-08-06TM02Termination of appointment of Michael Philip Annis on 2015-03-06
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANNIS
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FAGELMAN
2015-05-16AP03Appointment of Geoffrey Alan Tims as company secretary on 2015-03-06
2015-04-28AA01Previous accounting period shortened from 30/04/15 TO 28/02/15
2015-04-28AP01DIRECTOR APPOINTED MR GEOFFREY ALAN TIMS
2015-04-28AP01DIRECTOR APPOINTED MR STEVEN ROY HAYDN
2015-04-28AP01DIRECTOR APPOINTED MR PETER CATTEE
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM 41 Greek Street Stockport Cheshire SK3 8AX
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0112/06/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0112/06/13 FULL LIST
2013-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP ANNIS / 09/04/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP ANNIS / 09/04/2013
2013-02-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-12AR0112/06/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP ANNIS / 11/06/2012
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP ANNIS / 11/06/2012
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-05AR0112/06/11 FULL LIST
2011-04-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-01AR0112/06/10 FULL LIST
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-04-24AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-10363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 45/49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-09363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-06-16363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-06-17363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-07-26363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-18363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-21363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-06363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-23363sRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 672 BOLTON ROAD PENDLEBURY SWINTON MANCHESTER M27 8FH
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: C/O DOWNHAM MORRIS MAYER CO 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8QX
1997-08-12288aNEW DIRECTOR APPOINTED
1997-08-12287REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ
1997-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-12225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98
1997-08-1288(2)RAD 13/06/97--------- £ SI 2@1=2 £ IC 1/3
1997-06-23288bDIRECTOR RESIGNED
1997-06-23288bSECRETARY RESIGNED
1997-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SWIFT CHEMISTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWIFT CHEMISTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-10-02 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2010-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-05-01 £ 9,536
Creditors Due Within One Year 2011-05-01 £ 287,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWIFT CHEMISTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-05-01 £ 2
Cash Bank In Hand 2013-04-30 £ 5,335
Cash Bank In Hand 2012-04-30 £ 0
Current Assets 2013-04-30 £ 243,481
Current Assets 2012-04-30 £ 255,771
Current Assets 2011-05-01 £ 255,771
Debtors 2013-04-30 £ 203,627
Debtors 2012-04-30 £ 216,404
Debtors 2011-05-01 £ 216,404
Fixed Assets 2013-04-30 £ 34,711
Fixed Assets 2012-04-30 £ 41,451
Fixed Assets 2011-05-01 £ 41,451
Shareholder Funds 2013-04-30 £ 883
Shareholder Funds 2012-04-30 £ 134
Shareholder Funds 2011-05-01 £ 134
Stocks Inventory 2013-04-30 £ 34,519
Stocks Inventory 2012-04-30 £ 39,367
Stocks Inventory 2011-05-01 £ 39,367
Tangible Fixed Assets 2013-04-30 £ 34,711
Tangible Fixed Assets 2012-04-30 £ 41,451
Tangible Fixed Assets 2011-05-01 £ 41,451

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SWIFT CHEMISTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SWIFT CHEMISTS LTD
Trademarks
We have not found any records of SWIFT CHEMISTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWIFT CHEMISTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SWIFT CHEMISTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SWIFT CHEMISTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWIFT CHEMISTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWIFT CHEMISTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.