Swig Finance Limited TRURO


Founded in 1992, Swig Finance, classified under reg no. 02688108 is an active company. Currently registered at Lowena House Glenthorne Court TR4 9NY, Truro the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2018-10-03 Swig Finance Limited is no longer carrying the name South West Investment Group Services.

At the moment there are 4 directors in the the company, namely David B., Rebecca P. and David B. and others. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swig Finance Limited Address / Contact

Office Address Lowena House Glenthorne Court
Office Address2 Truro Business Park Threemilestone
Town Truro
Post code TR4 9NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688108
Date of Incorporation Mon, 17th Feb 1992
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

David B.

Position: Director

Appointed: 01 May 2023

Rebecca P.

Position: Director

Appointed: 09 December 2020

David B.

Position: Secretary

Appointed: 02 December 2020

David B.

Position: Director

Appointed: 11 November 2020

John P.

Position: Director

Appointed: 27 March 2014

Christopher B.

Position: Director

Appointed: 09 December 2020

Resigned: 30 April 2023

Christine A.

Position: Director

Appointed: 01 May 2017

Resigned: 14 August 2023

Jonathan J.

Position: Director

Appointed: 01 May 2017

Resigned: 30 June 2020

Jaya C.

Position: Director

Appointed: 01 May 2017

Resigned: 31 October 2022

Malachy M.

Position: Director

Appointed: 01 March 2017

Resigned: 30 June 2021

William B.

Position: Director

Appointed: 01 March 2017

Resigned: 31 October 2022

John P.

Position: Secretary

Appointed: 18 March 2016

Resigned: 02 December 2020

Peter D.

Position: Director

Appointed: 22 July 2014

Resigned: 31 October 2022

Marian B.

Position: Director

Appointed: 09 August 2012

Resigned: 31 December 2016

Richard C.

Position: Director

Appointed: 13 March 2012

Resigned: 31 March 2017

Caroline W.

Position: Director

Appointed: 23 March 2010

Resigned: 23 February 2011

David S.

Position: Director

Appointed: 13 November 2009

Resigned: 30 June 2018

Peter C.

Position: Director

Appointed: 18 March 2009

Resigned: 31 October 2022

Mark M.

Position: Director

Appointed: 20 August 2008

Resigned: 02 February 2009

Darren W.

Position: Director

Appointed: 16 June 2006

Resigned: 05 February 2007

Andrew L.

Position: Director

Appointed: 01 December 2005

Resigned: 18 March 2009

Robert F.

Position: Director

Appointed: 11 May 2004

Resigned: 20 August 2008

Janet M.

Position: Director

Appointed: 16 December 2003

Resigned: 01 December 2005

Nicola P.

Position: Secretary

Appointed: 24 March 2003

Resigned: 18 March 2016

Frederick E.

Position: Director

Appointed: 17 December 2002

Resigned: 28 February 2007

Susan S.

Position: Director

Appointed: 18 October 2002

Resigned: 16 December 2003

Stephen S.

Position: Director

Appointed: 04 October 2001

Resigned: 27 June 2002

Peter K.

Position: Director

Appointed: 04 October 2001

Resigned: 11 May 2004

Paul D.

Position: Director

Appointed: 06 December 2000

Resigned: 15 February 2007

David B.

Position: Director

Appointed: 06 December 2000

Resigned: 18 March 2009

Colin L.

Position: Director

Appointed: 06 December 2000

Resigned: 27 June 2002

Robert H.

Position: Director

Appointed: 28 May 1998

Resigned: 20 March 2013

David P.

Position: Director

Appointed: 22 October 1997

Resigned: 01 December 1999

Courtney K.

Position: Director

Appointed: 20 February 1997

Resigned: 14 June 2000

Jeremy S.

Position: Director

Appointed: 19 September 1996

Resigned: 24 July 2000

Ian K.

Position: Secretary

Appointed: 18 October 1995

Resigned: 24 March 2003

Alastair Q.

Position: Director

Appointed: 02 May 1995

Resigned: 06 December 2000

David P.

Position: Director

Appointed: 13 December 1994

Resigned: 28 July 1997

David K.

Position: Director

Appointed: 17 June 1994

Resigned: 01 December 1999

Garry A.

Position: Director

Appointed: 17 June 1994

Resigned: 03 January 1997

John A.

Position: Director

Appointed: 17 June 1994

Resigned: 16 May 1996

Stuart N.

Position: Director

Appointed: 04 August 1993

Resigned: 17 June 1994

Robert C.

Position: Director

Appointed: 05 July 1993

Resigned: 17 June 1994

Albert S.

Position: Director

Appointed: 24 July 1992

Resigned: 02 May 1995

Paul S.

Position: Director

Appointed: 29 April 1992

Resigned: 05 August 1994

James P.

Position: Director

Appointed: 29 April 1992

Resigned: 04 August 1993

John P.

Position: Director

Appointed: 29 April 1992

Resigned: 08 January 1997

Joseph J.

Position: Director

Appointed: 29 April 1992

Resigned: 05 July 1993

Charles W.

Position: Director

Appointed: 29 April 1992

Resigned: 06 December 2011

John R.

Position: Director

Appointed: 12 February 1992

Resigned: 31 May 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1992

Resigned: 17 February 1992

Cornwall Enterprise Board Investments Limited

Position: Secretary

Appointed: 12 February 1992

Resigned: 18 October 1995

John B.

Position: Director

Appointed: 12 February 1992

Resigned: 18 March 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is South West Investment Group Ltd from Truro, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

South West Investment Group Ltd

Lowena House Truro Business Park, Threemilestone, Truro, TR4 9NY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

South West Investment Group Services October 3, 2018
Trevint September 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 854 7242 425 1903 403 2962 163 108
Current Assets4 143 0615 839 4499 669 88011 280 672
Debtors73 139191 257159 902212 654
Net Assets Liabilities2 137 0782 475 9542 560 2922 636 873
Other Debtors   56 726
Property Plant Equipment12 3819 4117 0265 980
Other
Accumulated Amortisation Impairment Intangible Assets50 01147 07353 37680 553
Accumulated Depreciation Impairment Property Plant Equipment46 01027 48232 46036 491
Additions Other Than Through Business Combinations Intangible Assets 8 105 52 687
Additions Other Than Through Business Combinations Property Plant Equipment 3 8182 6922 985
Amounts Owed By Related Parties4 426  42 891
Amounts Owed To Related Parties 30 17836 466 
Average Number Employees During Period22252624
Bank Borrowings2 000 0003 300 0007 050 0007 501 091
Creditors2 000 0003 300 0007 050 0007 501 091
Current Asset Investments2 215 1983 223 0026 106 6828 904 910
Disposals Decrease In Amortisation Impairment Intangible Assets -18 880  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -25 316-63 
Disposals Intangible Assets -18 880  
Disposals Property Plant Equipment -25 316-99 
Financial Assets14 00014 00014 00014 000
Financial Commitments Other Than Capital Commitments142 737110 92798 033 
Fixed Assets40 52129 71444 78669 250
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets  23 760 
Increase From Amortisation Charge For Year Intangible Assets 15 9426 30327 177
Increase From Depreciation Charge For Year Property Plant Equipment 6 7885 0414 031
Intangible Assets14 1406 30323 76049 270
Intangible Assets Gross Cost64 15153 37677 136129 823
Net Current Assets Liabilities4 096 5575 746 2409 565 50610 068 714
Number Shares Issued Fully Paid2 384 4252 684 4252 684 4252 684 425
Other Creditors8 23718 70519 30055 600
Par Value Share 111
Prepayments36 03038 69162 15668 854
Property Plant Equipment Gross Cost58 39136 89339 48642 471
Taxation Social Security Payable13 45820 22415 42217 740
Total Assets Less Current Liabilities4 137 0785 775 9549 610 29210 137 964
Total Borrowings2 000 0003 300 0007 050 0007 501 091
Trade Creditors Trade Payables24 80922 00530 89725 871
Trade Debtors Trade Receivables32 683152 56697 74644 183
Unpaid Contributions To Pension Schemes 2 0972 2892 636

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 28th, November 2023
Free Download (16 pages)

Company search

Advertisements