Background WavePink WaveYellow Wave

SWIFT BRAKE & CLUTCH LIMITED (03807216)

SWIFT BRAKE & CLUTCH LIMITED (03807216) is an active UK company. incorporated on 14 July 1999. with registered office in Tyne & Wear. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). SWIFT BRAKE & CLUTCH LIMITED has been registered for 26 years. Current directors include PAISLEY, Edward, PAISLEY, Richard Edward.

Company Number
03807216
Status
active
Type
ltd
Incorporated
14 July 1999
Age
26 years
Address
Railway Street, Tyne & Wear, NE4 7AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
PAISLEY, Edward, PAISLEY, Richard Edward
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT BRAKE & CLUTCH LIMITED

SWIFT BRAKE & CLUTCH LIMITED is an active company incorporated on 14 July 1999 with the registered office located in Tyne & Wear. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). SWIFT BRAKE & CLUTCH LIMITED was registered 26 years ago.(SIC: 45320)

Status

active

Active since 26 years ago

Company No

03807216

LTD Company

Age

26 Years

Incorporated 14 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SANDCO 633 LIMITED
From: 14 July 1999To: 1 September 1999
Contact
Address

Railway Street Newcastle Upon Tyne Tyne & Wear, NE4 7AD,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jul 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PAISLEY, Richard Edward

Active
Moor Road, PrudhoeNE42 5LH
Secretary
Appointed 20 Aug 1999

PAISLEY, Edward

Active
Burnside House, StocksfieldNE43 7LY
Born July 1953
Director
Appointed 20 Aug 1999

PAISLEY, Richard Edward

Active
Moor Road, PrudhoeNE42 5LH
Born May 1977
Director
Appointed 24 Jul 2004

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Secretary
Appointed 14 Jul 1999
Resigned 20 Aug 1999

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 14 Jul 1999
Resigned 20 Aug 1999

ROGAN, Eileen Theresa

Resigned
54 York Street, GatesheadNE10 0QL
Born June 1954
Director
Appointed 14 Jul 1999
Resigned 20 Aug 1999

Persons with significant control

1

Mr Edward Paisley

Active
Railway Street, Tyne & WearNE4 7AD
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
88(2)R88(2)R
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Incorporation Company
14 July 1999
NEWINCIncorporation