Switch International Trailers (u.k.) Limited YSTRAD MYNACH, HENGOED


Switch International Trailers (u.k.) started in year 1979 as Private Limited Company with registration number 01414991. The Switch International Trailers (u.k.) company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Ystrad Mynach, Hengoed at 1 Riverbank House. Postal code: CF82 7RJ.

The firm has 2 directors, namely Mark S., Mark B.. Of them, Mark S., Mark B. have been with the company the longest, being appointed on 6 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SP10 3HE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0212555 . It is located at The Freight Terminal, Mylen Road, Andover with a total of 35 carsand 30 trailers.

Switch International Trailers (u.k.) Limited Address / Contact

Office Address 1 Riverbank House
Office Address2 Dyffryn Business Park
Town Ystrad Mynach, Hengoed
Post code CF82 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01414991
Date of Incorporation Wed, 14th Feb 1979
Industry Freight transport by road
End of financial Year 31st October
Company age 45 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Mark S.

Position: Director

Appointed: 06 July 2022

Mark B.

Position: Director

Appointed: 06 July 2022

John O.

Position: Director

Appointed: 06 July 2022

Resigned: 06 March 2024

Nigel S.

Position: Director

Appointed: 06 July 2022

Resigned: 06 March 2024

Stuart S.

Position: Director

Appointed: 06 July 2022

Resigned: 14 November 2023

Stephen R.

Position: Director

Appointed: 02 July 2007

Resigned: 07 July 2009

Graham M.

Position: Director

Appointed: 01 February 2007

Resigned: 17 February 2023

Graham M.

Position: Secretary

Appointed: 01 February 2007

Resigned: 17 February 2023

Thomas T.

Position: Director

Appointed: 10 February 2006

Resigned: 06 July 2022

Anthony B.

Position: Director

Appointed: 10 February 2006

Resigned: 30 September 2006

Anthony B.

Position: Secretary

Appointed: 10 February 2006

Resigned: 31 January 2007

Kevin B.

Position: Director

Appointed: 10 February 2006

Resigned: 15 September 2006

Brenda H.

Position: Secretary

Appointed: 25 June 1998

Resigned: 10 February 2006

Ronald F.

Position: Director

Appointed: 21 August 1991

Resigned: 10 February 2006

Stephen B.

Position: Director

Appointed: 21 August 1991

Resigned: 10 February 2006

Nicholas V.

Position: Director

Appointed: 21 August 1991

Resigned: 25 June 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Twt Logistics Ltd from Dartford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Twt Logistics Ltd

Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

Legal authority Companies Act 2013
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02914472
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312022-10-31
Balance Sheet
Cash Bank On Hand597532167 730
Current Assets1 187 3821 217 1912 230 488
Debtors1 177 8931 209 5422 049 053
Other Debtors215 447185 869102 788
Total Inventories8 8927 11713 705
Property Plant Equipment1 045262 
Other
Accumulated Depreciation Impairment Property Plant Equipment480 984481 767375 709
Additional Provisions Increase From New Provisions Recognised -1 522949
Amounts Owed By Group Undertakings  697 300
Amounts Owed To Group Undertakings 18 04257 327
Average Number Employees During Period424241
Bank Borrowings Overdrafts21 31290 369 
Creditors679 699712 1691 572 843
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 000 555 037
Increase From Depreciation Charge For Year Property Plant Equipment 783119
Net Current Assets Liabilities507 683505 022657 645
Number Shares Issued Fully Paid 5050
Other Creditors283 639213 287701 604
Other Taxation Social Security Payable135 608151 915227 560
Par Value Share 11
Property Plant Equipment Gross Cost482 029375 709375 709
Provisions-16 353-17 875-16 926
Total Additions Including From Business Combinations Property Plant Equipment  2 863
Total Assets Less Current Liabilities508 728505 284660 457
Trade Creditors Trade Payables239 140238 556586 352
Trade Debtors Trade Receivables962 4461 023 6731 248 965

Transport Operator Data

The Freight Terminal
Address Mylen Road
City Andover
Post code SP10 3HE
Vehicles 35
Trailers 30

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search