You are here: bizstats.co.uk > a-z index > S list > SW list

Swft Limited BEXHILL ON SEA


Founded in 2016, Swft, classified under reg no. 10192196 is an active company. Currently registered at 28 Wilton Road TN40 1EZ, Bexhill On Sea the company has been in the business for 8 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Gavin R., Adam S.. Of them, Adam S. has been with the company the longest, being appointed on 5 September 2019 and Gavin R. has been with the company for the least time - from 10 August 2020. As of 30 April 2024, there were 2 ex directors - Mark C., Dain J. and others listed below. There were no ex secretaries.

Swft Limited Address / Contact

Office Address 28 Wilton Road
Town Bexhill On Sea
Post code TN40 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10192196
Date of Incorporation Fri, 20th May 2016
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Gavin R.

Position: Director

Appointed: 10 August 2020

Adam S.

Position: Director

Appointed: 05 September 2019

Mark C.

Position: Director

Appointed: 05 September 2019

Resigned: 10 August 2020

Dain J.

Position: Director

Appointed: 20 May 2016

Resigned: 05 September 2019

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Adam S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Gavin R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam S.

Notified on 5 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gavin R.

Notified on 10 August 2020
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark C.

Notified on 5 September 2019
Ceased on 10 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dain J.

Notified on 20 May 2016
Ceased on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312022-05-312023-05-31
Balance Sheet
Debtors87878787  
Other Debtors87878787  
Property Plant Equipment6 8006 8006 8006 800  
Total Inventories    13 83613 836
Other
Accrued Liabilities   360420450
Creditors7 1607 5337 9067 90669 00369 453
Investment Property    46 25546 255
Investment Property Fair Value Model    46 255 
Net Current Assets Liabilities-7 073-7 446-7 819-7 819-55 167-55 617
Other Creditors7 1607 5337 9067 546  
Property Plant Equipment Gross Cost6 8006 8006 8006 800  
Total Additions Including From Business Combinations Property Plant Equipment6 800     
Total Assets Less Current Liabilities-273-646-1 019-1 019-8 912-9 362
Additions Other Than Through Business Combinations Investment Property Fair Value Model      
Disposals Investment Property Fair Value Model      
Fixed Assets   6 800  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 11th August 2023
filed on: 14th, August 2023
Free Download (4 pages)

Company search

Advertisements