You are here: bizstats.co.uk > a-z index > S list

Sxw Carpentry Ltd DEVIZES


Founded in 2015, Sxw Carpentry, classified under reg no. 09853140 is an active company. Currently registered at 46 New Park Street SN10 1DS, Devizes the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Anna B., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 3 November 2015 and Anna B. has been with the company for the least time - from 4 January 2024. As of 29 April 2024, there was 1 ex director - Mark W.. There were no ex secretaries.

Sxw Carpentry Ltd Address / Contact

Office Address 46 New Park Street
Town Devizes
Post code SN10 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09853140
Date of Incorporation Tue, 3rd Nov 2015
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Anna B.

Position: Director

Appointed: 04 January 2024

Steven B.

Position: Director

Appointed: 03 November 2015

Mark W.

Position: Director

Appointed: 03 November 2015

Resigned: 01 June 2021

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Anna B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Steven B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Mark W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna B.

Notified on 10 November 2022
Nature of control: 25-50% shares

Steven B.

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

Mark W.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302022-03-312023-03-31
Net Worth20 265      
Balance Sheet
Cash Bank On Hand33 09372 20467 00795 17925 94268 50996 684
Current Assets88 43198 028115 254131 513104 031203 356311 428
Debtors39 47325 82438 74726 00542 226133 847213 744
Net Assets Liabilities20 26543 58579 20499 25184 278177 385266 780
Other Debtors34 28017 55315 90425 48327 28877 264110 074
Property Plant Equipment9 70718 38014 47610 8578 14339 00030 061
Total Inventories15 865 9 50010 32935 8631 0001 000
Cash Bank In Hand33 093      
Stocks Inventory15 865      
Tangible Fixed Assets9 707      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve20 255      
Shareholder Funds20 265      
Other
Version Production Software      2 023
Accrued Liabilities     1 7002 544
Accumulated Depreciation Impairment Property Plant Equipment3 2359 36214 18817 80720 52120 29430 137
Additions Other Than Through Business Combinations Property Plant Equipment  923   904
Average Number Employees During Period  22222
Creditors77 87369 33147 63141 05626 3499 99863 443
Deferred Tax Liabilities     7 4075 712
Finance Lease Liabilities Present Value Total     9 9984 444
Finished Goods Goods For Resale     1 0001 000
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss     5 859-1 695
Increase From Depreciation Charge For Year Property Plant Equipment 6 1264 8263 6192 71419 4999 843
Net Current Assets Liabilities10 55828 69767 62390 45777 682155 790247 985
Nominal Value Allotted Share Capital     -5-5
Number Shares Allotted10     -5
Number Shares Issued Fully Paid 1010    
Other Creditors52 61847 54823 48619 27910 513 5 317
Other Taxation Social Security Payable24 37521 78324 14321 77613 4231 435 
Par Value Share111   1
Prepayments Accrued Income     207193
Property Plant Equipment Gross Cost12 94227 74128 66428 66428 66459 29460 198
Provisions For Liabilities Balance Sheet Subtotal 3 4922 8952 0631 5477 407 
Recoverable Value-added Tax    7 5378 580 
Taxation Including Deferred Taxation Balance Sheet Subtotal     7 4075 712
Taxation Social Security Payable     40 71537 796
Total Additions Including From Business Combinations Property Plant Equipment 14 799   58 029 
Total Assets Less Current Liabilities20 26547 07782 099101 31485 825194 790278 046
Trade Creditors Trade Payables880 212 4137078 341
Trade Debtors Trade Receivables5 1938 27122 8435227 24633 599103 477
Value-added Tax Payable      5 001
Advances Credits Directors     -14 196-48 074
Advances Credits Made In Period Directors      -102 378
Advances Credits Repaid In Period Directors      -68 500
Amount Specific Advance Or Credit Directors   8 4004 44214 196-48 074
Amount Specific Advance Or Credit Made In Period Directors    48 56859 638-102 378
Amount Specific Advance Or Credit Repaid In Period Directors    44 61041 000-68 500
Accrued Liabilities Deferred Income    1 6301 700 
Corporation Tax Payable    13 42339 280 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 726 
Disposals Property Plant Equipment     27 399 
Prepayments    155207 
Creditors Due Within One Year77 873      
Share Capital Allotted Called Up Paid10      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 4th January 2024
filed on: 9th, January 2024
Free Download (2 pages)

Company search