Swift Surfacing Limited PLUCKLEY


Swift Surfacing started in year 1991 as Private Limited Company with registration number 02605375. The Swift Surfacing company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Pluckley at Unit 3 Europa House. Postal code: TN27 0PG.

The firm has one director. Simon L., appointed on 26 April 1991. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Martyn L. and who left the the firm on 18 November 2015. In addition, there is one former secretary - Martyn L. who worked with the the firm until 18 November 2015.

This company operates within the TN27 0PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0222899 . It is located at Block C, Anchor Business Centre, Croydon with a total of 3 cars.

Swift Surfacing Limited Address / Contact

Office Address Unit 3 Europa House
Office Address2 Pivington Mill
Town Pluckley
Post code TN27 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605375
Date of Incorporation Fri, 26th Apr 1991
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Simon L.

Position: Director

Appointed: 26 April 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 26 April 1991

Resigned: 26 April 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 26 April 1991

Resigned: 26 April 1991

Martyn L.

Position: Director

Appointed: 26 April 1991

Resigned: 18 November 2015

Martyn L.

Position: Secretary

Appointed: 26 April 1991

Resigned: 18 November 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Simon L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon L.

Notified on 26 April 2017
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 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-22 585-51 283-8 0723 378752-33 168      
Balance Sheet
Cash Bank On Hand     139653845369691298 
Current Assets46 35845 22998 096206 460113 478133 433259 018148 618119 636104 172100 92984 340
Debtors34 57535 22988 096196 040102 704123 294258 365147 623110 047103 481103 688 
Net Assets Liabilities     -33 1689 645-14 6521 008-55 512-60 667-125 097
Other Debtors     21 64210 16310 1635 00012 13812 138 
Property Plant Equipment     3 9893 9962 9632 0695966 011 
Total Inventories     10 000 1509 220   
Cash Bank In Hand628  420774139      
Net Assets Liabilities Including Pension Asset Liability-22 585-51 283-20 7703 378752-33 168      
Stocks Inventory11 15510 00010 00010 00010 00010 000      
Tangible Fixed Assets21 76817 57012 7166 7435 2203 989      
Reserves/Capital
Called Up Share Capital102102102102102102      
Profit Loss Account Reserve-22 687-51 385-20 8723 276650-33 270      
Shareholder Funds-22 585-51 283-8 0723 378752-33 168      
Other
Accrued Liabilities Deferred Income     1 2017281 9271 9312 4292 7303 192
Accumulated Depreciation Impairment Property Plant Equipment      174 505175 538176 432178 554181 073 
Average Number Employees During Period        4444
Balances Amounts Owed By Related Parties     24 00024 00024 00024 00024 000  
Bank Borrowings Overdrafts     73 90388 69462 13644 00570 10844 586 
Corporation Tax Payable      9 720     
Corporation Tax Recoverable       1111 
Creditors     170 590253 369166 233120 697160 280120 665170 688
Dividends Paid On Shares      30 000     
Fixed Assets21 76817 57012 7166 7435 2203 9893 9962 9632 0695966 0125 616
Increase Decrease In Depreciation Impairment Property Plant Equipment      7726325281 7501 529 
Increase From Depreciation Charge For Year Property Plant Equipment      1 3661 0338942 1232 519 
Loans From Directors     8 9376 1734 896-10 455-10 555-15 240 
Net Current Assets Liabilities-44 353-68 853-29 683-3 365-4 468-37 1575 649-17 615-1 061-56 108-16 679-83 478
Other Creditors     24 6059 29918 26022 88038 70420 929 
Other Taxation Social Security Payable     29 39727 38429 07328 47913 37335 267 
Prepayments Accrued Income     4 5745 2164 3623 0354 5203 057 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          3 0572 870
Property Plant Equipment Gross Cost      178 501178 501178 501179 150187 084 
Raw Materials Consumables     10 000 150    
Total Additions Including From Business Combinations Property Plant Equipment      1 373  6507 934 
Total Assets Less Current Liabilities-22 585-51 283-8 0723 378752-33 1689 645-14 6521 008-55 512-10 668-77 862
Trade Creditors Trade Payables     32 547111 37149 94133 85746 22132 393 
Trade Debtors Trade Receivables     97 078242 986133 097102 01186 82288 492 
Work In Progress        9 220   
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total-90 711-114 082          
Tangible Fixed Assets Additions 2 317  324       
Tangible Fixed Assets Cost Or Valuation200 797203 114203 114176 804177 128177 128      
Tangible Fixed Assets Depreciation179 029185 544190 398170 061171 908173 139      
Tangible Fixed Assets Depreciation Charge For Period 6 516          
Creditors Due Within One Year 114 082118 884209 825117 946170 590      
Number Shares Allotted     102      
Par Value Share     1      
Tangible Fixed Assets Depreciation Charged In Period  4 8542 1701 8471 231      
Share Capital Allotted Called Up Paid    102102      

Transport Operator Data

Block C
Address Anchor Business Centre , 102 Beddington Lane
City Croydon
Post code CR0 4YX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 13th, January 2024
Free Download (4 pages)

Company search

Advertisements