Switchshop Limited HITCHIN


Switchshop started in year 1999 as Private Limited Company with registration number 03771032. The Switchshop company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hitchin at Switchshop House. Postal code: SG4 8HP. Since January 16, 2001 Switchshop Limited is no longer carrying the name Libra Resources.

The company has 3 directors, namely Thomas G., Michael C. and James C.. Of them, Thomas G., Michael C., James C. have been with the company the longest, being appointed on 16 November 2017. At present 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.

Switchshop Limited Address / Contact

Office Address Switchshop House
Office Address2 Enterprise Park Kimpton
Town Hitchin
Post code SG4 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771032
Date of Incorporation Fri, 14th May 1999
Industry Other information technology service activities
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Thomas G.

Position: Director

Appointed: 16 November 2017

Michael C.

Position: Director

Appointed: 16 November 2017

James C.

Position: Director

Appointed: 16 November 2017

Mark T.

Position: Director

Appointed: 09 February 2001

Resigned: 16 November 2017

Sarah J.

Position: Secretary

Appointed: 03 August 2000

Resigned: 16 November 2017

Christopher J.

Position: Director

Appointed: 14 May 1999

Resigned: 16 November 2017

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1999

Resigned: 14 May 1999

Andrew W.

Position: Director

Appointed: 14 May 1999

Resigned: 03 August 2000

Christopher J.

Position: Secretary

Appointed: 14 May 1999

Resigned: 03 August 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1999

Resigned: 14 May 1999

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Switchshop Holdings Limited from Kimpton, United Kingdom. This PSC is classified 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 one in the PSC register is Christopher J. This PSC has significiant influence or control over the company,. Then there is Mark T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Switchshop Holdings Limited

Switchshop House Enterprise Park, Claggy Road, Kimpton, Hertfordshire, SG4 8HP, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11033907
Notified on 16 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher J.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: significiant influence or control

Mark T.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: significiant influence or control

Company previous names

Libra Resources January 16, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand171 142376 991498 1671 089 6351 720 8602 729 6353 514 239
Current Assets863 8351 659 2473 459 3404 851 0126 141 3939 131 58111 710 692
Debtors603 2011 148 8572 642 3823 224 5473 533 6565 564 5045 859 398
Net Assets Liabilities280 635805 1891 571 3022 240 6253 321 7464 447 6335 301 972
Other Debtors80 65441 135100 873115 0791 3291 000 
Property Plant Equipment257 134261 846272 302311 260357 180324 738341 804
Total Inventories89 492133 399318 791536 830886 877837 442 
Other
Audit Fees Expenses   7 7507 75012 00013 000
Accrued Liabilities Deferred Income   208 169447 448800 239998 955
Accumulated Depreciation Impairment Property Plant Equipment161 042171 195186 594213 397184 995228 923332 519
Additions Other Than Through Business Combinations Property Plant Equipment    79 10511 486120 662
Administrative Expenses1 388 6501 401 3771 939 9672 302 6622 977 3723 578 3955 288 689
Amounts Owed By Group Undertakings   1 260 8692 117 3692 129 8692 069 869
Amounts Owed By Related Parties 489 619850 6191 260 869   
Average Number Employees During Period  2735414757
Bank Borrowings   224 800216 525206 629197 820
Bank Borrowings Overdrafts134 352233 798224 772215 745207 106196 792187 421
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   48 27970 36556 29242 219
Comprehensive Income Expense 659 887 886 0731 512 3712 115 8873 074 339
Corporation Tax Payable73 503153 970106 590102 015245 075269 201484 256
Cost Sales5 208 4647 264 3028 178 21710 837 57512 914 70217 452 75222 858 123
Creditors134 352233 798224 772276 353352 004320 275369 735
Current Tax For Period   202 939342 475505 261761 301
Deferred Income   60 60899 397107 541182 314
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   8 77410 559  
Depreciation Expense Property Plant Equipment   17 14730 75814 073 
Dividends Paid342 000135 333 216 750431 250990 0002 220 000
Dividends Paid On Shares Final   216 750431 250990 0002 220 000
Finance Lease Liabilities Present Value Total   10 79745 50115 94215 942
Finance Lease Payments Owing Minimum Gross   10 79770 36540 80615 942
Finished Goods Goods For Resale   536 830886 877837 4422 337 055
Further Item Interest Expense Component Total Interest Expense   215   
Further Item Tax Increase Decrease Component Adjusting Items   8 77510 560  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 67 259101 77674 323112 433230 610322 669
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -2 262-1 212-2 730-1 808
Gain Loss On Disposals Property Plant Equipment    -2 427  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 7 800     
Government Grant Income   37 13940 892  
Gross Profit Loss1 745 4252 202 9342 898 4823 372 6294 809 9126 211 235 
Increase From Depreciation Charge For Year Property Plant Equipment 10 15315 39926 80330 75843 928103 596
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   9 1058 0279 369 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts     2 323 
Interest Payable Similar Charges Finance Costs3 3626 4669 4179 3208 02711 6928 974
Issue Equity Instruments1      
Net Current Assets Liabilities175 203783 5251 533 5942 224 3143 345 7254 472 3255 359 058
Number Shares Issued Fully Paid 10     
Operating Profit Loss356 775801 557958 5151 107 1061 873 4322 632 840 
Other Creditors12 95576 615234 34960 608170 589168 45528 214
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    59 160  
Other Disposals Property Plant Equipment    61 587  
Other Interest Receivable Similar Income Finance Income110      
Other Operating Income Format1   37 13940 892  
Other Taxation Social Security Payable99 663106 135136 670301 780387 490584 646467 633
Par Value Share 1     
Pension Other Post-employment Benefit Costs Other Pension Costs   48 236247 63579 167127 678
Prepayments Accrued Income   96 022314 709708 129892 691
Profit Loss281 108652 087766 113886 0731 512 3712 115 8873 074 339
Profit Loss On Ordinary Activities Before Tax353 523795 091949 0981 097 7861 865 4052 621 1483 835 640
Property Plant Equipment Gross Cost418 177433 041458 896524 657542 175553 661674 323
Provisions For Liabilities Balance Sheet Subtotal17 3506 3849 82218 596   
Social Security Costs   161 497211 205277 597 
Staff Costs Employee Benefits Expense   1 626 7982 357 5352 695 8084 104 091
Taxation Including Deferred Taxation Balance Sheet Subtotal   18 59629 15529 15529 155
Tax Expense Credit Applicable Tax Rate   208 579354 427498 018767 128
Tax Increase Decrease Arising From Group Relief Tax Reconciliation      -36
Tax Increase Decrease From Effect Capital Allowances Depreciation   -7 402-13 197-2 837-28 726
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1 7611 24410 08022 935
Tax Tax Credit On Profit Or Loss On Ordinary Activities72 415143 004182 985211 713353 034505 261761 301
Total Additions Including From Business Combinations Property Plant Equipment 7 06425 85565 761   
Total Assets Less Current Liabilities432 3371 045 3711 805 8962 535 5743 702 9054 797 0635 700 862
Total Borrowings   215 745207 106196 792187 421
Total Increase Decrease From Revaluations Property Plant Equipment 7 800     
Total Operating Lease Payments   72 78166 71699 742 
Trade Creditors Trade Payables493 663530 9561 439 4321 829 6771 510 7832 802 0144 346 235
Trade Debtors Trade Receivables522 547618 1031 690 8901 848 5991 100 2492 725 5062 896 838
Turnover Revenue6 953 8899 467 23611 076 69914 210 20417 724 61423 663 987 
Wages Salaries   1 417 0651 898 6952 339 0443 542 865
Company Contributions To Defined Benefit Plans Directors   14 788209 85016 20016 200
Director Remuneration   43 53443 88238 26038 260
Director Remuneration Benefits Including Payments To Third Parties   58 322253 73254 46054 460

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to May 31, 2023
filed on: 25th, January 2024
Free Download (26 pages)

Company search

Advertisements