Swedish Cleaners (winton) Limited BOURNEMOUTH


Founded in 1979, Swedish Cleaners (winton), classified under reg no. 01425935 is an active company. Currently registered at 751 Wimborne Road BH9 2BA, Bournemouth the company has been in the business for fourty five years. Its financial year was closed on 14th June and its latest financial statement was filed on Tuesday 14th June 2022.

There is a single director in the company at the moment - Robert S., appointed on 10 November 1991. In addition, a secretary was appointed - Paula T., appointed on 1 January 2009. Currently there is one former director listed by the company - Julian S., who left the company on 5 April 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

Swedish Cleaners (winton) Limited Address / Contact

Office Address 751 Wimborne Road
Office Address2 Moordown
Town Bournemouth
Post code BH9 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01425935
Date of Incorporation Tue, 5th Jun 1979
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 14th June
Company age 45 years old
Account next due date Thu, 14th Mar 2024 (45 days after)
Account last made up date Tue, 14th Jun 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Paula T.

Position: Secretary

Appointed: 01 January 2009

Robert S.

Position: Director

Appointed: 10 November 1991

Julian S.

Position: Director

Appointed: 01 November 2004

Resigned: 05 April 2007

Julian S.

Position: Secretary

Appointed: 11 March 2004

Resigned: 01 January 2009

Susan S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 October 2004

Colin S.

Position: Secretary

Appointed: 01 August 1996

Resigned: 01 October 2001

Phyllis S.

Position: Secretary

Appointed: 10 November 1991

Resigned: 24 July 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Robert S. This PSC and has 75,01-100% shares.

Robert S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-142016-06-142017-06-142018-06-142019-06-142020-06-142021-06-142022-06-142023-06-14
Net Worth29 23525 982       
Balance Sheet
Cash Bank In Hand7 93813 536       
Cash Bank On Hand 13 5368 2817 2354 86410 65912 2524 7763 067
Current Assets8 883        
Debtors4955511 17024934527666 300
Intangible Fixed Assets20 21220 212       
Net Assets Liabilities 25 98220 74817 32818 29823 71916 5216 9482 332
Other Debtors495551       
Property Plant Equipment 4 6763 9153 2792 7472 3021 9291 6171 357
Stocks Inventory450450       
Tangible Fixed Assets5 5874 676       
Total Inventories 450450450450450450450450
Reserves/Capital
Called Up Share Capital 1 000       
Profit Loss Account Reserve28 23524 982       
Shareholder Funds29 23525 982       
Other
Average Number Employees During Period     1111
Creditors 13 4439 46311 6648 9759 1699 16611 39214 595
Creditors Due Within One Year5 44713 443       
Finished Goods Goods For Resale 450450450450450450450450
Fixed Assets25 79924 88824 12723 49122 95921 50320 11918 79617 525
Intangible Assets 20 21220 21220 21220 21219 20118 19017 17916 168
Intangible Fixed Assets Cost Or Valuation20 21220 212       
Net Current Assets Liabilities3 4361 094438-3 730-3 3162 2163 602-6 166-10 778
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1 000        
Number Shares Allotted 1 0001 0001 0001 0001 0001 0001 0001 000
Par Value Share 11111111
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation6 122        
Tangible Fixed Assets Depreciation5351 446       
Tangible Fixed Assets Depreciation Charged In Period 911       
Total Assets Less Current Liabilities29 23525 98224 56519 76119 64323 71923 72112 6306 747

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 14th June 2023
filed on: 7th, March 2024
Free Download (8 pages)

Company search

Advertisements