Company NameECS Swift Couriers Limited
DirectorEric Chitapi
Company StatusActive
Company Number09538683
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Director

Director NameMr Eric Chitapi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence AddressBarrington House Heyes Lane
Alderley Edge
SK9 7LH

Location

Registered AddressBarrington House
Heyes Lane
Alderley Edge
SK9 7LH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

1 July 2016Delivered on: 6 July 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
24 January 2024Registered office address changed from Suite I, 2 the Courtyard Earl Road Stanley Green Cheadle Cheshire SK8 6GN England to Barrington House Heyes Lane Alderley Edge SK9 7LH on 24 January 2024 (1 page)
15 April 2023Compulsory strike-off action has been discontinued (1 page)
15 April 2023Compulsory strike-off action has been discontinued (1 page)
14 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2022Compulsory strike-off action has been discontinued (1 page)
27 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
31 July 2021Compulsory strike-off action has been discontinued (1 page)
30 July 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
30 July 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
21 May 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
13 March 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
24 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 July 2016Registration of charge 095386830001, created on 1 July 2016 (25 pages)
6 July 2016Registration of charge 095386830001, created on 1 July 2016 (25 pages)
27 May 2016Registered office address changed from 11 Romsey Drive Cheadle Hulme Cheadle Cheshire SK8 7QB United Kingdom to Suite I, 2 the Courtyard Earl Road Stanley Green Cheadle Cheshire SK8 6GN on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 11 Romsey Drive Cheadle Hulme Cheadle Cheshire SK8 7QB United Kingdom to Suite I, 2 the Courtyard Earl Road Stanley Green Cheadle Cheshire SK8 6GN on 27 May 2016 (1 page)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)