You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 St Swithuns Limited BOURNEMOUTH


Founded in 2005, 57 St Swithuns, classified under reg no. 05360185 is an active company. Currently registered at 57 St Swithuns Road BH1 3RG, Bournemouth the company has been in the business for 19 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

At the moment there are 3 directors in the the company, namely Susan W., Heather K. and Owen B.. In addition one secretary - Susan W. - is with the firm. At the moment 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.

57 St Swithuns Limited Address / Contact

Office Address 57 St Swithuns Road
Office Address2 Flat 3
Town Bournemouth
Post code BH1 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05360185
Date of Incorporation Thu, 10th Feb 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Susan W.

Position: Secretary

Appointed: 01 May 2023

Susan W.

Position: Director

Appointed: 10 February 2018

Heather K.

Position: Director

Appointed: 08 October 2014

Owen B.

Position: Director

Appointed: 10 February 2005

Heather K.

Position: Secretary

Appointed: 14 October 2020

Resigned: 01 April 2023

Richard H.

Position: Secretary

Appointed: 10 February 2018

Resigned: 14 October 2020

Richard H.

Position: Director

Appointed: 20 January 2016

Resigned: 20 October 2020

Paul W.

Position: Director

Appointed: 19 October 2014

Resigned: 01 December 2014

Peter C.

Position: Secretary

Appointed: 24 March 2006

Resigned: 12 April 2018

Eirianwen J.

Position: Director

Appointed: 24 March 2006

Resigned: 20 January 2016

Simon W.

Position: Secretary

Appointed: 10 February 2005

Resigned: 24 March 2006

Peter C.

Position: Director

Appointed: 10 February 2005

Resigned: 10 February 2018

Simon W.

Position: Director

Appointed: 10 February 2005

Resigned: 24 March 2006

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2005

Resigned: 10 February 2005

Peter A.

Position: Director

Appointed: 10 February 2005

Resigned: 05 October 2014

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Susan W. This PSC has significiant influence or control over this company,.

Susan W.

Notified on 20 May 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth3 1943 713      
Balance Sheet
Current Assets3 1943 7137 1261 9683 1146 3157 46112 061
Net Assets Liabilities 5 8347 1301 9723 1186 3197 46512 065
Cash Bank In Hand3 1943 713      
Net Assets Liabilities Including Pension Asset Liability3 1943 713      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve3 1903 709      
Shareholder Funds3 1943 713      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 4444444
Net Current Assets Liabilities3 1943 7137 1261 9683 1146 3157 46112 061
Total Assets Less Current Liabilities3 1943 7137 1301 9723 1186 3197 46512 065
Number Shares Allotted 4      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 7th, January 2024
Free Download (3 pages)

Company search