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
Swift Fix Ltd
Swift Fix Ltd is a liquidation company incorporated on 9 July 2007 with the registered office located in Derby, Derbyshire. Swift Fix Ltd was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
9 years ago
Company No
06305359
Private limited company
Age
18 years
Incorporated
9 July 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3265 days
Awaiting first confirmation statement
Dated
17 September 2016
Was due on
1 October 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
3174 days
For period
1 Apr
⟶
31 Mar 2015
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 March 2016
Was due on
31 December 2016
(8 years ago)
Learn more about Swift Fix Ltd
Contact
Address
The Mills
Canal Street
Derby
Derbyshire
DE1 2RJ
Same address for the past
9 years
Companies in DE1 2RJ
Telephone
01530274232
Email
Available in Endole App
Website
Swiftfix.ltd.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mr Dean Glyn Preston
Director • Secretary • English • Lives in England • Born in Jan 1972
Mr Edward John Marvin
Director • Landscape • British • Lives in England • Born in Dec 1972
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
GC Landscape Management Ltd
Mr Edward John Marvin is a mutual person.
Active
Prestige Maintenance & Repair Ltd
Mr Dean Glyn Preston is a mutual person.
Active
Chapel Croft Homes Ltd
Mr Dean Glyn Preston is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£86.11K
Decreased by £10.48K (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£631.45K
Increased by £155.74K (+33%)
Total Liabilities
-£565.74K
Increased by £112.16K (+25%)
Net Assets
£65.71K
Increased by £43.58K (+197%)
Debt Ratio (%)
90%
Decreased by 5.75% (-6%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 13 May 2016
Voluntary Liquidator Appointed
9 Years Ago on 12 May 2016
Moved to Voluntary Liquidation
9 Years Ago on 25 Apr 2016
Registered Address Changed
9 Years Ago on 20 Jan 2016
Administrator Appointed
9 Years Ago on 14 Jan 2016
Mr Dean Glyn Preston Details Changed
9 Years Ago on 2 Oct 2015
Mr Dean Glyn Preston Details Changed
9 Years Ago on 2 Oct 2015
Confirmation Submitted
9 Years Ago on 17 Sep 2015
Small Accounts Submitted
10 Years Ago on 30 Apr 2015
Sarah Marvin Resigned
10 Years Ago on 1 Apr 2015
Get Alerts
Get Credit Report
Discover Swift Fix Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 24 April 2025
Submitted on 24 Jun 2025
Liquidators' statement of receipts and payments to 24 April 2024
Submitted on 26 Jun 2024
Liquidators' statement of receipts and payments to 24 April 2023
Submitted on 27 Jun 2023
Liquidators' statement of receipts and payments to 24 April 2022
Submitted on 27 Jun 2022
Liquidators' statement of receipts and payments to 24 April 2021
Submitted on 1 Jul 2021
Liquidators' statement of receipts and payments to 24 April 2020
Submitted on 1 Jul 2020
Liquidators' statement of receipts and payments to 24 April 2018
Submitted on 2 Jul 2018
Liquidators' statement of receipts and payments to 24 April 2017
Submitted on 19 Jun 2017
Registered office address changed from St Helens House King Street Derby D1 3EE to The Mills Canal Street Derby Derbyshire DE1 2RJ on 13 May 2016
Submitted on 13 May 2016
Appointment of a voluntary liquidator
Submitted on 12 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs