Swift Crafted Limited TADWORTH


Swift Crafted started in year 1987 as Private Limited Company with registration number 02098421. The Swift Crafted company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Tadworth at 2 Epsom Downs Metro Centre. Postal code: KT20 5LR. Since 2013-05-01 Swift Crafted Limited is no longer carrying the name Swift (southern).

At the moment there are 5 directors in the the company, namely Simon H., Tessa G. and Jack H. and others. In addition one secretary - Tessa G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swift Crafted Limited Address / Contact

Office Address 2 Epsom Downs Metro Centre
Office Address2 Waterfield
Town Tadworth
Post code KT20 5LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02098421
Date of Incorporation Tue, 10th Feb 1987
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Simon H.

Position: Director

Resigned:

Tessa G.

Position: Secretary

Appointed: 15 April 2021

Tessa G.

Position: Director

Appointed: 19 August 2020

Jack H.

Position: Director

Appointed: 30 July 2019

Lee M.

Position: Director

Appointed: 31 October 2011

Paul S.

Position: Director

Appointed: 31 October 2011

Adrian S.

Position: Director

Appointed: 18 June 2015

Resigned: 22 March 2019

Martin D.

Position: Secretary

Appointed: 16 December 2014

Resigned: 14 April 2021

Martin D.

Position: Director

Appointed: 01 July 2014

Resigned: 11 March 2022

Martin D.

Position: Director

Appointed: 01 November 2009

Resigned: 22 December 2010

Simon H.

Position: Secretary

Appointed: 19 November 1991

Resigned: 30 October 2009

Michael H.

Position: Director

Appointed: 19 November 1991

Resigned: 30 August 1996

Martyn C.

Position: Director

Appointed: 19 November 1991

Resigned: 30 October 2009

Martin H.

Position: Director

Appointed: 19 November 1991

Resigned: 30 August 1996

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Simon H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Swift Crafted Holdings Limited that entered Tadworth, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Simon H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Swift Crafted Holdings Limited

2 Epsom Downs Metro Centre, Waterfield, Tadworth, KT20 5LR, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06973903
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Swift (southern) May 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand356 178332 887638334 942256 480595 603292 727
Current Assets2 391 6713 234 8271 572 5402 181 0711 924 4391 926 4561 858 679
Debtors2 035 4932 901 9401 571 9021 846 1291 667 9591 330 8531 565 952
Net Assets Liabilities704 3291 029 225649 581851 8171 008 8741 132 9621 140 092
Other Debtors9 93661 216202 99034 205130 859126 830248 616
Property Plant Equipment21 94016 45312 33858 47271 30454 029160 661
Other
Accrued Liabilities262 218486 973236 813279 405288 507264 306110 137
Accumulated Amortisation Impairment Intangible Assets      3 000
Accumulated Depreciation Impairment Property Plant Equipment91 42796 914101 029111 145132 935150 945133 490
Additions Other Than Through Business Combinations Intangible Assets      12 000
Additions Other Than Through Business Combinations Property Plant Equipment   56 25034 622735145 427
Amounts Owed By Related Parties433 763218 135332 438312 793446 489406 489463 434
Average Number Employees During Period40382937343332
Bank Borrowings36 23311 185     
Bank Overdrafts  73 385    
Creditors12 0782 218 929932 95388 60366 66650 563122 421
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -34 909
Disposals Property Plant Equipment      -56 250
Finance Lease Liabilities Present Value Total   6 1046 10426 39638 022
Fixed Assets     54 029169 661
Increase From Amortisation Charge For Year Intangible Assets      3 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 4874 11510 11621 79018 01017 454
Intangible Assets      9 000
Intangible Assets Gross Cost      12 000
Net Current Assets Liabilities694 4671 015 898639 587892 3311 017 7841 139 7611 101 736
Number Shares Issued Fully Paid100 000100 000100 000100 000100 000100 000100 000
Other Remaining Borrowings12 078  50 00034 16724 16714 167
Par Value Share 111111
Prepayments10 62210 38310 52424 24824 89730 24334 027
Property Plant Equipment Gross Cost113 367113 367113 367169 617204 239204 974294 151
Provisions For Liabilities Balance Sheet Subtotal 3 1262 34410 38313 54810 2658 884
Taxation Social Security Payable58 673297 44640 919136 403121 79167 776127 708
Total Assets Less Current Liabilities716 4071 032 351651 925950 8031 089 0881 193 7901 271 397
Total Borrowings12 07811 18573 38588 60366 66650 563122 421
Trade Creditors Trade Payables1 340 0801 423 325581 836866 828480 253438 509471 076
Trade Debtors Trade Receivables1 581 1722 612 2061 025 9501 474 8831 065 714767 291819 875

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, August 2023
Free Download (11 pages)

Company search

Advertisements