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.
Office Address | Fifteen Montgomery Way |
Office Address2 | Rosehill Industrial Estate |
Town | Carlisle |
Post code | CA1 2RW |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 6 350 | ||||
Current Assets | 28 538 | 255 850 | 521 933 | ||
Debtors | 25 929 | 15 255 | 28 538 | 22 352 | 29 687 |
Net Assets Liabilities | 19 080 | 21 404 | |||
Other Debtors | 19 | 8 524 | |||
Total Inventories | 233 498 | 485 896 | |||
Other | |||||
Amounts Owed To Related Parties | 220 956 | 462 926 | |||
Average Number Employees During Period | 2 | 2 | |||
Creditors | 27 338 | 7 452 | 10 992 | 236 770 | 500 529 |
Other Creditors | 5 000 | 5 500 | 5 500 | 14 988 | 10 825 |
Taxation Social Security Payable | 7 286 | ||||
Trade Creditors Trade Payables | 4 800 | 2 316 | 466 | 18 947 | |
Trade Debtors Trade Receivables | 25 929 | 1 064 | 13 828 | 29 687 | |
Amounts Owed To Group Undertakings | 13 346 | 220 956 | |||
Net Current Assets Liabilities | -1 409 | 7 803 | 17 546 | 19 080 | |
Other Taxation Social Security Payable | 4 192 | 1 952 | 3 176 | 360 | |
Total Assets Less Current Liabilities | -1 409 | 7 803 | 17 546 | 19 080 | |
Amounts Owed By Group Undertakings | 14 172 | 28 538 | |||
Number Shares Issued Fully Paid | 100 | 100 | |||
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy