Swann Lighting Limited LINCOLN


Swann Lighting started in year 2014 as Private Limited Company with registration number 09042457. The Swann Lighting company has been functioning successfully for ten years now and its status is active. The firm's office is based in Lincoln at Highcliffe Business Park The Cliff. Postal code: LN1 2WE.

The firm has 2 directors, namely Moira M., Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 15 May 2014 and Moira M. has been with the company for the least time - from 1 June 2014. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Swann Lighting Limited Address / Contact

Office Address Highcliffe Business Park The Cliff
Office Address2 Ingham
Town Lincoln
Post code LN1 2WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09042457
Date of Incorporation Thu, 15th May 2014
Industry Manufacture of electric lighting equipment
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Moira M.

Position: Director

Appointed: 01 June 2014

Christopher S.

Position: Director

Appointed: 15 May 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats established, there is Neville A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neville A.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher S.

Notified on 6 April 2016
Ceased on 14 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Moira M.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Moira M.

Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-03-312022-03-312023-03-31
Net Worth28 92833 950       
Balance Sheet
Cash Bank On Hand  82 175110 380199 03825 542140 7347676
Current Assets183 400253 723310 770613 257371 306171 454242 695181 479202 987
Debtors104 894147 530194 595351 011108 2681 41630 449106 40367 422
Net Assets Liabilities  168 222170 11171 0471 44133 625-30 249 
Other Debtors  19911 2451 546 3 241 23 657
Property Plant Equipment  11 83315 63923 40819 92516 59113 6066 952
Total Inventories  34 000151 86664 000144 49671 51275 000 
Cash Bank In Hand60 50661 193       
Net Assets Liabilities Including Pension Asset Liability28 92833 950       
Stocks Inventory18 00045 000       
Tangible Fixed Assets9 92211 475       
Reserves/Capital
Called Up Share Capital1001       
Profit Loss Account Reserve28 82833 949       
Shareholder Funds28 92833 950       
Other
Accrued Liabilities   2 000285285285  
Accrued Liabilities Deferred Income      285285285
Accumulated Depreciation Impairment Property Plant Equipment  8 81812 72818 58023 56126 89530 29624 880
Additions Other Than Through Business Combinations Property Plant Equipment   7 71613 6201 498 416408
Average Number Employees During Period  4434332
Bank Borrowings      50 000  
Bank Borrowings Overdrafts      50 00050 89052 187
Bank Overdrafts  874      
Creditors  154 381228 933168 261103 91247 418225 334189 438
Depreciation Expense Property Plant Equipment      3 3343 401 
Increase From Depreciation Charge For Year Property Plant Equipment   3 9105 8524 9813 3343 4011 738
Net Current Assets Liabilities49 62052 875156 389383 405215 90185 42864 452-43 85513 549
Other Creditors  58 30319 3724 4387 31268528 14959 342
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 154
Other Disposals Property Plant Equipment        12 478
Other Inventories   151 86664 000144 49671 512  
Other Remaining Borrowings   228 933168 261103 91247 41847 418 
Other Taxation Social Security Payable      33 51450 22030 642
Property Plant Equipment Gross Cost  20 65128 36741 98843 48643 48643 90231 832
Taxation Social Security Payable  40 3722 45323 5474 24833 514  
Total Assets Less Current Liabilities59 54264 350168 222399 044239 308105 35381 043-30 24920 501
Total Borrowings  874228 933168 261103 91247 418  
Trade Creditors Trade Payables  54 832148 82366 4659 83226 17548 37246 982
Trade Debtors Trade Receivables  194 396339 766106 7221 41627 209106 40343 765
Creditors Due After One Year28 63028 630       
Creditors Due Within One Year133 780200 848       
Number Shares Allotted 100       
Par Value Share 0       
Provisions For Liabilities Charges1 9841 770       
Share Capital Allotted Called Up Paid1001       
Tangible Fixed Assets Additions13 2305 084       
Tangible Fixed Assets Cost Or Valuation13 23018 314       
Tangible Fixed Assets Depreciation3 3086 839       
Tangible Fixed Assets Depreciation Charged In Period3 3083 531       
Fixed Assets9 922        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, August 2023
Free Download (12 pages)

Company search

Advertisements