Swarco Uk Limited HEMEL HEMPSTEAD


Founded in 1992, Swarco Uk, classified under reg no. 02754698 is an active company. Currently registered at 1 Maxted Corner, Maxted Road HP2 7RA, Hemel Hempstead the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2018/05/31 Swarco Uk Limited is no longer carrying the name Apt Controls.

Currently there are 3 directors in the the firm, namely Justin M., Jeremy C. and Steffan E.. In addition one secretary - Ashley D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swarco Uk Limited Address / Contact

Office Address 1 Maxted Corner, Maxted Road
Office Address2 Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754698
Date of Incorporation Fri, 9th Oct 1992
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Justin M.

Position: Director

Appointed: 01 March 2021

Ashley D.

Position: Secretary

Appointed: 14 February 2020

Jeremy C.

Position: Director

Appointed: 14 November 2018

Steffan E.

Position: Director

Appointed: 09 February 2016

Steffan E.

Position: Secretary

Appointed: 09 February 2016

Resigned: 14 February 2020

Cedric D.

Position: Director

Appointed: 30 June 2015

Resigned: 04 January 2019

Stuart B.

Position: Director

Appointed: 29 June 2010

Resigned: 07 May 2014

Colin M.

Position: Director

Appointed: 31 March 2008

Resigned: 31 December 2009

Peter S.

Position: Director

Appointed: 02 November 2007

Resigned: 25 August 2009

Luke J.

Position: Director

Appointed: 08 February 2007

Resigned: 07 May 2014

Benedict R.

Position: Director

Appointed: 08 February 2007

Resigned: 07 May 2014

David L.

Position: Director

Appointed: 05 March 1998

Resigned: 07 May 2014

Michael W.

Position: Director

Appointed: 19 September 1996

Resigned: 16 February 1998

Yagnish C.

Position: Director

Appointed: 16 December 1992

Resigned: 19 September 1996

Rhoderic A.

Position: Secretary

Appointed: 12 November 1992

Resigned: 09 February 2016

Rhoderic A.

Position: Director

Appointed: 12 November 1992

Resigned: 09 February 2016

Manfred H.

Position: Director

Appointed: 12 November 1992

Resigned: 31 December 1998

Andrew S.

Position: Director

Appointed: 12 November 1992

Resigned: 07 May 2014

Dermot M.

Position: Director

Appointed: 12 November 1992

Resigned: 03 June 2019

Mervyn R.

Position: Nominee Director

Appointed: 09 October 1992

Resigned: 12 November 1992

Tkb Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1992

Resigned: 12 November 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Elisabeth S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Swarco Ag that put Wattens, Austria as the official address. This PSC has a legal form of "a private company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Elisabeth S.

Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Swarco Ag

8 Blattenwaldweg, Wattens, A-6112, Austria

Legal authority Austrian Legal System
Legal form Private Company
Country registered Austria
Place registered Austria
Registration number 000001
Notified on 7 April 2016
Ceased on 30 November 2021
Nature of control: 75,01-100% shares

Company previous names

Apt Controls May 31, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 520 9494 222 879
Current Assets14 130 88020 063 015
Debtors6 311 1039 989 601
Net Assets Liabilities12 554 3749 661 656
Other Debtors 138 059
Total Inventories4 298 8285 850 535
Other
Accrued Liabilities2 790 8294 587 566
Accumulated Amortisation Impairment Intangible Assets1 224 2711 528 852
Accumulated Depreciation Impairment Property Plant Equipment906 4071 933 272
Administrative Expenses3 521 5325 856 552
Amortisation Expense Intangible Assets625365
Amounts Owed By Group Undertakings251 380281 089
Amounts Owed To Group Undertakings111 926593 833
Capital Commitments80 739741 700
Comprehensive Income Expense1 993 094-2 892 718
Cost Inventories Recognised As Expense Gross20 248 40424 003 715
Cost Sales20 248 40424 003 715
Creditors1 277 6591 014 914
Deferred Tax Liabilities114 489 
Depreciation Expense Property Plant Equipment171 680188 667
Disposals Decrease In Amortisation Impairment Intangible Assets 19 968
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 774
Disposals Intangible Assets 106 113
Disposals Property Plant Equipment 149 225
Finance Lease Liabilities Present Value Total Lessor1 277 6591 014 914
Fixed Assets9 716 8817 474 460
Gain Loss On Disposals Other Non-current Assets102 584 
Gain Loss On Disposals Property Plant Equipment73 50117 436
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-195 434351 687
Gross Profit Loss3 558 4165 228 033
Income From Shares In Group Undertakings1 833 4491 113 405
Increase Decrease In Property Plant Equipment 2 131 627
Increase From Amortisation Charge For Year Intangible Assets 324 549
Increase From Depreciation Charge For Year Property Plant Equipment 1 069 639
Intangible Assets Gross Cost2 389 1882 949 895
Intangible Assets Including Right-of-use Assets1 164 9171 421 043
Interest Income On Bank Deposits 8 575
Interest Payable Similar Charges Finance Costs75 68363 921
Investments Fixed Assets6 257 4002 803 316
Merchandise4 298 8285 850 535
Net Assets Liabilities Joint Ventures-510 000-510 000
Net Assets Liabilities Subsidiaries-3 573 628-100
Net Current Assets Liabilities4 229 6413 202 110
Number Shares Issued Fully Paid 189 356
Operating Profit Loss150 565-611 083
Other Creditors4 468 7626 059 973
Other Interest Receivable Similar Income Finance Income 8 575
Other Operating Income Format1113 68117 436
Par Value Share 1
Percentage Class Share Held In Joint Venture 74
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income1 164 1382 006 467
Profit Loss1 993 094-2 892 718
Profit Loss From Continuing Operations Joint Ventures1 215 4711 504 602
Profit Loss On Ordinary Activities Before Tax2 010 915-3 007 208
Profit Loss Subsidiaries1 169 924604 113
Property Plant Equipment Gross Cost3 200 9715 183 373
Property Plant Equipment Including Right-of-use Assets139 7313 250 101
Provisions114 489 
Provisions For Liabilities Balance Sheet Subtotal114 489 
Taxation Social Security Payable1 193 0891 496 537
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 821-114 490
Total Additions Including From Business Combinations Intangible Assets 666 820
Total Additions Including From Business Combinations Property Plant Equipment 219 452
Total Assets2 294 564 
Total Assets Less Current Liabilities13 946 52210 676 570
Trade Creditors Trade Payables633 5493 556 621
Trade Debtors Trade Receivables4 254 1366 415 490
Turnover Revenue23 806 82029 231 748

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (31 pages)

Company search

Advertisements