Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Transswift Freight Services Limited
Transswift Freight Services Limited is an active company incorporated on 20 May 2002 with the registered office located in Bury, Greater Manchester. Transswift Freight Services Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04441974
Private limited company
Age
23 years
Incorporated
20 May 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 May 2025
(5 months ago)
Next confirmation dated
20 May 2026
Due by
3 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Transswift Freight Services Limited
Contact
Update Details
Address
2 Heap Bridge
Bury
BL9 7HR
England
Address changed on
8 May 2025
(5 months ago)
Previous address was
4 Regency Court Rochdale OL11 5XD England
Companies in BL9 7HR
Telephone
01706713844
Email
Available in Endole App
Website
Transswift.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
3
Barbara ANN Murchan
Director • Secretary • Office Manager • British
Miss Laura Waterhouse
PSC • Director • British • Lives in England • Born in Jul 1995 • Operations Manager
Christopher Anthony Murchan
Director • Transport Manager • British • Lives in UK • Born in Nov 1944
Barbara ANN Murchan
PSC • British • Lives in UK • Born in Feb 1941
Christopher Anthony Murchan
PSC • British • Lives in UK • Born in Nov 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Transswift (Warehousing) Limited
Barbara ANN Murchan and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£17.48K
Decreased by £48.48K (-73%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 5 (-36%)
Total Assets
£309.37K
Decreased by £76.32K (-20%)
Total Liabilities
-£219.16K
Decreased by £50.82K (-19%)
Net Assets
£90.21K
Decreased by £25.5K (-22%)
Debt Ratio (%)
71%
Increased by 0.84% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Registered Address Changed
5 Months Ago on 8 May 2025
Registered Address Changed
6 Months Ago on 25 Apr 2025
Full Accounts Submitted
7 Months Ago on 3 Apr 2025
Miss Laura Waterhouse Appointed
7 Months Ago on 14 Mar 2025
Laura Waterhouse (PSC) Appointed
9 Months Ago on 2 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Mar 2024
Full Accounts Submitted
2 Years 5 Months Ago on 23 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 May 2023
Get Alerts
Get Credit Report
Discover Transswift Freight Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 May 2025 with no updates
Submitted on 9 Jun 2025
Registered office address changed from 4 Regency Court Rochdale OL11 5XD England to 2 Heap Bridge Bury BL9 7HR on 8 May 2025
Submitted on 8 May 2025
Notification of Laura Waterhouse as a person with significant control on 2 February 2025
Submitted on 25 Apr 2025
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 4 Regency Court Rochdale OL11 5XD on 25 April 2025
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 3 Apr 2025
Appointment of Miss Laura Waterhouse as a director on 14 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 20 May 2024 with no updates
Submitted on 28 May 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 12 Mar 2024
Confirmation statement made on 20 May 2023 with no updates
Submitted on 23 May 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 23 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs