The Swaffham Mot Centre Ltd NORWICH


Founded in 2016, The Swaffham Mot Centre, classified under reg no. 10406352 is an active company. Currently registered at 17 Waterloo Road NR3 1EH, Norwich the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Stuart W., appointed on 1 October 2016. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Colin R.. There were no ex secretaries.

The Swaffham Mot Centre Ltd Address / Contact

Office Address 17 Waterloo Road
Town Norwich
Post code NR3 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10406352
Date of Incorporation Sat, 1st Oct 2016
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Stuart W.

Position: Director

Appointed: 01 October 2016

Colin R.

Position: Director

Appointed: 01 October 2016

Resigned: 01 December 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats identified, there is Melanie W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stuart W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Colin R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Melanie W.

Notified on 2 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart W.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Colin R.

Notified on 1 October 2016
Ceased on 1 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Colin R.

Notified on 1 October 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Stuart W.

Notified on 1 October 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  10010024 99272 819
Current Assets    36 47185 844
Debtors    11 47913 025
Property Plant Equipment    28 50328 318
Net Assets Liabilities100100100100  
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 18314 303
Average Number Employees During Period    13
Creditors    34 45350 049
Increase From Depreciation Charge For Year Property Plant Equipment    7 1837 120
Net Current Assets Liabilities    2 01835 795
Property Plant Equipment Gross Cost    35 68642 621
Total Additions Including From Business Combinations Property Plant Equipment    35 6866 935
Total Assets Less Current Liabilities    30 52164 113
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100   
Number Shares Allotted 100100100  
Par Value Share 111  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates December 1, 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search

Advertisements