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.
Office Address | The Cottage |
Office Address2 | 87 Yarmouth Road |
Town | Norwich |
Post code | NR7 0HF |
Country of origin | United Kingdom |
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 |
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 |
Anglia Square Cars | January 18, 2023 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2014-10-31 | 2015-10-31 | 2016-10-31 |
Net Worth | 29 139 | 37 840 | 39 583 |
Balance Sheet | |||
Cash Bank In Hand | 24 029 | 31 857 | 34 022 |
Current Assets | 58 878 | 82 151 | 84 084 |
Intangible Fixed Assets | 3 000 | 2 000 | 1 000 |
Stocks Inventory | 34 849 | 50 294 | 50 062 |
Tangible Fixed Assets | 1 421 | 1 065 | 949 |
Reserves/Capital | |||
Called Up Share Capital | 100 | 100 | 100 |
Profit Loss Account Reserve | 29 039 | 37 741 | 39 483 |
Shareholder Funds | 29 139 | 37 840 | 39 583 |
Other | |||
Creditors Due Within One Year | 34 160 | 47 375 | 46 450 |
Fixed Assets | 4 421 | 3 065 | 1 949 |
Intangible Fixed Assets Aggregate Amortisation Impairment | 2 000 | 3 000 | 4 000 |
Intangible Fixed Assets Amortisation Charged In Period | 1 000 | 1 000 | |
Intangible Fixed Assets Cost Or Valuation | 5 000 | 5 000 | |
Net Assets Liability Excluding Pension Asset Liability | 29 139 | 37 841 | 39 583 |
Net Current Assets Liabilities | 24 718 | 34 775 | 37 634 |
Number Shares Allotted | 100 | 100 | |
Par Value Share | 1 | 1 | |
Share Capital Allotted Called Up Paid | 100 | 100 | 100 |
Tangible Fixed Assets Additions | 200 | ||
Tangible Fixed Assets Cost Or Valuation | 2 390 | 2 590 | |
Tangible Fixed Assets Depreciation | 969 | 1 325 | 1 641 |
Tangible Fixed Assets Depreciation Charged In Period | 356 | 316 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sat, 10th Feb 2024 filed on: 14th, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy