Swans Motor Group Ltd NORWICH


Swans Motor Group started in year 2012 as Private Limited Company with registration number 08235324. The Swans Motor Group company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Norwich at The Cottage. Postal code: NR7 0HF. Since Wed, 18th Jan 2023 Swans Motor Group Ltd is no longer carrying the name Anglia Square Cars.

The firm has 3 directors, namely Jamie-John B., Shirley B. and Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 1 October 2012 and Jamie-John B. has been with the company for the least time - from 13 December 2018. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Swans Motor Group Ltd Address / Contact

Office Address The Cottage
Office Address2 87 Yarmouth Road
Town Norwich
Post code NR7 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08235324
Date of Incorporation Mon, 1st Oct 2012
Industry Sale of used cars and light motor vehicles
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Jamie-John B.

Position: Director

Appointed: 13 December 2018

Shirley B.

Position: Director

Appointed: 01 May 2013

Mark B.

Position: Director

Appointed: 01 October 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Shirley B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mark B. This PSC owns 50,01-75% shares. Moving on, there is Jamie B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shirley B.

Notified on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% shares
right to appoint and remove directors

Jamie B.

Notified on 1 November 2020
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Shirley B.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Anglia Square Cars January 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth29 13937 84039 583
Balance Sheet
Cash Bank In Hand24 02931 85734 022
Current Assets58 87882 15184 084
Intangible Fixed Assets3 0002 0001 000
Stocks Inventory34 84950 29450 062
Tangible Fixed Assets1 4211 065949
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve29 03937 74139 483
Shareholder Funds29 13937 84039 583
Other
Creditors Due Within One Year34 16047 37546 450
Fixed Assets4 4213 0651 949
Intangible Fixed Assets Aggregate Amortisation Impairment2 0003 0004 000
Intangible Fixed Assets Amortisation Charged In Period 1 0001 000
Intangible Fixed Assets Cost Or Valuation 5 0005 000
Net Assets Liability Excluding Pension Asset Liability29 13937 84139 583
Net Current Assets Liabilities24 71834 77537 634
Number Shares Allotted 100100
Par Value Share 11
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions  200
Tangible Fixed Assets Cost Or Valuation 2 3902 590
Tangible Fixed Assets Depreciation9691 3251 641
Tangible Fixed Assets Depreciation Charged In Period 356316

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search