Background WavePink WaveYellow Wave

NU-SWIFT (ENGINEERING) LIMITED (02916187)

NU-SWIFT (ENGINEERING) LIMITED (02916187) is an active UK company. incorporated on 6 April 1994. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NU-SWIFT (ENGINEERING) LIMITED has been registered for 32 years. Current directors include LANGDALE, Tim Martin, POLLARD, Richard John, ROBINSON, Gary and 1 others.

Company Number
02916187
Status
active
Type
ltd
Incorporated
6 April 1994
Age
32 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LANGDALE, Tim Martin, POLLARD, Richard John, ROBINSON, Gary, SHAW, Daniel John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU-SWIFT (ENGINEERING) LIMITED

NU-SWIFT (ENGINEERING) LIMITED is an active company incorporated on 6 April 1994 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NU-SWIFT (ENGINEERING) LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

02916187

LTD Company

Age

32 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

TRUSTDEAN LIMITED
From: 6 April 1994To: 23 May 1994
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT
From: 6 April 1994To: 18 January 2013
Timeline

19 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
Director Joined
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 17 Sept 2021

LANGDALE, Tim Martin

Active
2 Jubilee Way, EllandHX5 9DY
Born November 1978
Director
Appointed 13 Sept 2017

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 21 Apr 1994

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 17 Sept 2021

SHAW, Daniel John

Active
2 Jubilee Way, EllandHX5 9DY
Born August 1979
Director
Appointed 12 Feb 2026

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 06 Apr 1994
Resigned 21 Apr 1994

POLLARD, Richard John

Resigned
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 21 Apr 1994
Resigned 17 Sept 2021

BIRTWISTLE, David Ian

Resigned
2 Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

COOLING, Andrew John

Resigned
2 Jubilee Way, EllandHX5 9DY
Born January 1980
Director
Appointed 19 Jul 2021
Resigned 23 Feb 2023

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 29 Dec 1999
Resigned 05 Jul 2002

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 20 Apr 2007
Resigned 26 Jan 2009

HEAP, Grahame

Resigned
8 Weydale Avenue, HuddersfieldHD3 3PY
Born January 1943
Director
Appointed 10 Apr 1995
Resigned 31 Mar 2006

LANDRE, Jean-Pierre

Resigned
Avenue De Boetendael 25, BelgiumFOREIGN
Born October 1961
Director
Appointed 01 Jul 1998
Resigned 05 Jul 2005

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 12 Sept 2017

MAKOWSKI, Bernard

Resigned
49 Rue Du Moulin D Ane, Niort
Born May 1951
Director
Appointed 21 Apr 1994
Resigned 04 Feb 1998

MCMENZIE, Andrew

Resigned
2 Jubilee Way, EllandHX5 9DY
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

PATERSON, Derek

Resigned
32 Hampstead Drive, ManchesterM45 7YA
Born February 1968
Director
Appointed 01 Apr 2006
Resigned 20 Apr 2007

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 06 Apr 1994
Resigned 21 Apr 1994

Persons with significant control

1

2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
30 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 June 2022
AGREEMENT2AGREEMENT2
Legacy
30 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2021
AAAnnual Accounts
Legacy
19 July 2021
PARENT_ACCPARENT_ACC
Legacy
19 July 2021
AGREEMENT2AGREEMENT2
Legacy
19 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Auditors Resignation Company
30 October 2014
AUDAUD
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Sail Address Company With Old Address
14 April 2014
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
15 May 2013
CC04CC04
Resolution
15 May 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
9 April 2008
353353
Legacy
9 April 2008
190190
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
155(6)a155(6)a
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
224224
Legacy
1 August 1994
88(2)R88(2)R
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
287Change of Registered Office
Certificate Change Of Name Company
23 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1994
288288
Legacy
7 May 1994
288288
Legacy
7 May 1994
287Change of Registered Office
Incorporation Company
6 April 1994
NEWINCIncorporation