Swift Electrical Wholesalers (s-o-t) Limited STOKE ON TRENT


Swift Electrical Wholesalers (s-o-t) started in year 1989 as Private Limited Company with registration number 02401639. The Swift Electrical Wholesalers (s-o-t) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Stoke On Trent at Monarch Works. Postal code: ST4 1EW. Since Tuesday 4th February 2003 Swift Electrical Wholesalers (s-o-t) Limited is no longer carrying the name Swift Electrical Distributors.

The company has 5 directors, namely Anthony S., Matthew N. and Bryan G. and others. Of them, Sharon H., Christopher H. have been with the company the longest, being appointed on 27 March 2019 and Anthony S. has been with the company for the least time - from 18 October 2023. Currently 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.

This company operates within the ST4 1EW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0190261 . It is located at Unit 1 Elswick Road, Fenton Industrial Estate, Stoke-on-trent with a total of 15 cars.

Swift Electrical Wholesalers (s-o-t) Limited Address / Contact

Office Address Monarch Works
Office Address2 Elswick Road
Town Stoke On Trent
Post code ST4 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02401639
Date of Incorporation Thu, 6th Jul 1989
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Anthony S.

Position: Director

Appointed: 18 October 2023

Matthew N.

Position: Director

Appointed: 24 November 2021

Bryan G.

Position: Director

Appointed: 21 August 2019

Sharon H.

Position: Director

Appointed: 27 March 2019

Christopher H.

Position: Director

Appointed: 27 March 2019

James S.

Position: Director

Resigned: 27 March 2019

Sharon H.

Position: Secretary

Appointed: 28 November 2022

Resigned: 13 February 2023

Nigel R.

Position: Director

Appointed: 21 August 2019

Resigned: 28 June 2022

Jonathan L.

Position: Director

Appointed: 01 January 2007

Resigned: 23 November 2021

Jonathan L.

Position: Secretary

Appointed: 20 December 2004

Resigned: 28 November 2022

Geoffrey T.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2004

Geoffrey T.

Position: Secretary

Appointed: 01 January 2003

Resigned: 20 December 2004

Neville W.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2008

Michael S.

Position: Director

Appointed: 01 January 2003

Resigned: 27 March 2019

Irene S.

Position: Secretary

Appointed: 01 May 1992

Resigned: 01 January 2003

James S.

Position: Director

Appointed: 06 July 1991

Resigned: 28 April 1995

Irene S.

Position: Director

Appointed: 06 July 1991

Resigned: 02 December 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Honer Holdings Limited from Stoke-On-Trent, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charles J. This PSC has significiant influence or control over the company,. Moving on, there is James S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Honer Holdings Limited

Monarch Works Elswick Road, Stoke-On-Trent, ST4 1EW, PO Box PO BOX 141, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 11836429
Notified on 27 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles J.

Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control: significiant influence or control

James S.

Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Swift Electrical Distributors February 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 56591 408
Current Assets4 223 3434 048 297
Debtors2 737 1162 355 647
Net Assets Liabilities-293 844-1 440 543
Other Debtors6 923 
Property Plant Equipment133 11288 529
Other
Audit Fees Expenses19 50032 213
Accrued Liabilities Deferred Income182 172260 549
Accumulated Amortisation Impairment Intangible Assets903 436926 018
Accumulated Depreciation Impairment Property Plant Equipment808 866845 569
Additions Other Than Through Business Combinations Intangible Assets 6 750
Additions Other Than Through Business Combinations Property Plant Equipment 7 788
Administrative Expenses2 196 0292 264 611
Amounts Owed By Group Undertakings616 685654 448
Average Number Employees During Period5851
Bank Borrowings228 352172 225
Bank Borrowings Overdrafts172 224116 098
Bank Overdrafts 3
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment81 00654 734
Comprehensive Income Expense-520 238-1 146 699
Corporation Tax Payable 13 563
Corporation Tax Recoverable9 356 
Cost Sales15 766 00312 773 884
Creditors223 489145 244
Current Tax For Period-9 560 
Distribution Costs1 679 2021 628 852
Finance Lease Liabilities Present Value Total51 26429 145
Finance Lease Payments Owing Minimum Gross73 38251 263
Finished Goods Goods For Resale1 479 6621 601 242
Fixed Assets167 580107 165
Further Item Interest Expense Component Total Interest Expense 64
Further Item Tax Increase Decrease Component Adjusting Items93 365201 647
Future Minimum Lease Payments Under Non-cancellable Operating Leases496 7861 433 796
Increase Decrease In Current Tax From Adjustment For Prior Periods-10 045 
Increase From Amortisation Charge For Year Intangible Assets 22 582
Increase From Depreciation Charge For Year Property Plant Equipment 52 371
Intangible Assets34 46718 635
Intangible Assets Gross Cost937 903944 653
Interest Payable Similar Charges Finance Costs75 56799 396
Investments Fixed Assets11
Investments In Subsidiaries11
Loans From Group Undertakings11
Net Current Assets Liabilities-237 935-1 402 464
Other Creditors1 385 7921 387 064
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 668
Other Disposals Property Plant Equipment 15 668
Other Interest Income26 47928 980
Other Interest Receivable Similar Income Finance Income26 47928 980
Other Operating Income Format118 672 
Other Remaining Borrowings11
Other Taxation Social Security Payable182 962234 720
Pension Other Post-employment Benefit Costs Other Pension Costs56 02750 644
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income218 349106 063
Profit Loss-520 238-1 146 699
Profit Loss On Ordinary Activities Before Tax-529 798-1 146 699
Property Plant Equipment Gross Cost941 978934 098
Staff Costs Employee Benefits Expense 1 711 736
Tax Expense Credit Applicable Tax Rate-100 662-217 873
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss30 1908 323
Tax Tax Credit On Profit Or Loss On Ordinary Activities-9 560 
Total Assets Less Current Liabilities-70 355-1 295 299
Total Borrowings228 353172 229
Trade Creditors Trade Payables2 632 1063 476 617
Trade Debtors Trade Receivables1 885 8031 595 136
Wages Salaries 1 498 071
Director Remuneration 122 917
Director Remuneration Benefits Including Payments To Third Parties 128 977

Transport Operator Data

Unit 1 Elswick Road
Address Fenton Industrial Estate
City Stoke-on-trent
Post code ST4 2SH
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (31 pages)

Company search

Advertisements