Swanndri New Zealand (UK) Limited CARLISLE


Swanndri New Zealand (UK) Limited is a private limited company registered at Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2RW. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-06-14, this 5-year-old company is run by 2 directors.
Director Barrie C., appointed on 14 June 2018. Director Craig M., appointed on 14 June 2018.
The company is officially classified as "wholesale of clothing and footwear" (SIC: 46420).
The last confirmation statement was sent on 2023-06-13 and the date for the subsequent filing is 2024-06-27. Moreover, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Swanndri New Zealand (UK) Limited Address / Contact

Office Address Fifteen Montgomery Way
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11415785
Date of Incorporation Thu, 14th Jun 2018
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Barrie C.

Position: Director

Appointed: 14 June 2018

Craig M.

Position: Director

Appointed: 14 June 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Bernard M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Maryanne M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Craig M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernard M.

Notified on 14 June 2018
Ceased on 13 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maryanne M.

Notified on 14 June 2018
Ceased on 13 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Craig M.

Notified on 14 June 2018
Ceased on 13 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    6 350
Current Assets  28 538255 850521 933
Debtors25 92915 25528 53822 35229 687
Net Assets Liabilities   19 08021 404
Other Debtors 19 8 524 
Total Inventories   233 498485 896
Other
Amounts Owed To Related Parties   220 956462 926
Average Number Employees During Period   22
Creditors27 3387 45210 992236 770500 529
Other Creditors5 0005 5005 50014 98810 825
Taxation Social Security Payable    7 286
Trade Creditors Trade Payables4 800 2 31646618 947
Trade Debtors Trade Receivables25 9291 064 13 82829 687
Amounts Owed To Group Undertakings13 346  220 956 
Net Current Assets Liabilities-1 4097 80317 54619 080 
Other Taxation Social Security Payable4 1921 9523 176360 
Total Assets Less Current Liabilities-1 4097 80317 54619 080 
Amounts Owed By Group Undertakings 14 17228 538  
Number Shares Issued Fully Paid  100100 
Par Value Share  11 

Company filings

Filing category
Accounts Address Auditors Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 58 Herschel Street Slough SL1 1PG United Kingdom to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 2023-08-23
filed on: 23rd, August 2023
Free Download (1 page)

Company search