Swarco Uk & Ireland Ltd BASINGSTOKE


Swarco Uk & Ireland started in year 1980 as Private Limited Company with registration number 01490333. The Swarco Uk & Ireland company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Basingstoke at Hazelwood House Lime Tree Way. Postal code: RG24 8WZ. Since 20th May 2022 Swarco Uk & Ireland Ltd is no longer carrying the name Dynniq Uk.

At the moment there are 4 directors in the the firm, namely Jeremy C., Carl D. and Thomas M. and others. In addition one secretary - Jamie R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LE19 1WH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1125093 . It is located at Ncc Highways Depot, Bilsthorpe Business Park, Newark with a total of 1 cars.

Swarco Uk & Ireland Ltd Address / Contact

Office Address Hazelwood House Lime Tree Way
Office Address2 Chineham Business Park
Town Basingstoke
Post code RG24 8WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01490333
Date of Incorporation Fri, 11th Apr 1980
Industry Manufacture of other electrical equipment
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Jeremy C.

Position: Director

Appointed: 31 January 2023

Carl D.

Position: Director

Appointed: 31 January 2023

Thomas M.

Position: Director

Appointed: 14 March 2022

Jamie R.

Position: Secretary

Appointed: 14 March 2022

John P.

Position: Director

Appointed: 07 February 2022

Stephen D.

Position: Director

Appointed: 20 July 2018

Resigned: 14 March 2022

Anthony O.

Position: Director

Appointed: 01 November 2017

Resigned: 07 February 2022

Yelena T.

Position: Director

Appointed: 24 January 2017

Resigned: 20 July 2018

Daniel R.

Position: Director

Appointed: 06 November 2013

Resigned: 01 October 2017

Armand K.

Position: Director

Appointed: 01 February 2011

Resigned: 16 October 2015

Mason H.

Position: Director

Appointed: 01 October 2008

Resigned: 14 May 2012

Jan C.

Position: Director

Appointed: 25 April 2007

Resigned: 08 October 2013

Graham L.

Position: Director

Appointed: 05 December 2005

Resigned: 30 September 2008

Bryan E.

Position: Secretary

Appointed: 10 October 2005

Resigned: 27 January 2017

Mammud C.

Position: Secretary

Appointed: 11 March 2005

Resigned: 10 October 2005

Michael T.

Position: Director

Appointed: 04 March 2005

Resigned: 25 April 2007

Christopher P.

Position: Director

Appointed: 04 March 2005

Resigned: 25 April 2007

Robert E.

Position: Director

Appointed: 05 August 2003

Resigned: 09 July 2004

Peter R.

Position: Director

Appointed: 03 September 2002

Resigned: 04 March 2005

Bryan E.

Position: Secretary

Appointed: 01 August 2002

Resigned: 11 March 2005

Colin H.

Position: Secretary

Appointed: 23 August 2001

Resigned: 01 August 2002

Bryan E.

Position: Director

Appointed: 23 August 2001

Resigned: 27 January 2017

James L.

Position: Director

Appointed: 20 December 2000

Resigned: 05 August 2003

Joseph L.

Position: Director

Appointed: 20 December 2000

Resigned: 05 August 2003

Bryan E.

Position: Director

Appointed: 08 May 1998

Resigned: 19 December 2000

Bryan E.

Position: Secretary

Appointed: 08 May 1998

Resigned: 23 August 2001

John C.

Position: Director

Appointed: 08 May 1998

Resigned: 19 December 2000

Anthony K.

Position: Director

Appointed: 25 April 1997

Resigned: 23 August 2001

Alan C.

Position: Secretary

Appointed: 04 December 1996

Resigned: 06 December 1996

Allen S.

Position: Director

Appointed: 13 July 1993

Resigned: 08 May 1998

Mark J.

Position: Secretary

Appointed: 21 April 1992

Resigned: 08 May 1998

Tony K.

Position: Secretary

Appointed: 18 February 1992

Resigned: 21 April 1992

James S.

Position: Director

Appointed: 31 December 1991

Resigned: 08 May 1998

Roger N.

Position: Secretary

Appointed: 31 December 1991

Resigned: 17 February 1992

Paul R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1991

Eamonn M.

Position: Director

Appointed: 31 July 1991

Resigned: 27 January 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Elisabeth S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Dynniq Mobility Holding B.v. that put 3821 Br Amersfoort, Netherlands as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dynniq Group Bv, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Elisabeth S.

Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dynniq Mobility Holding B.V.

16 Basicweg, 3821 Br Amersfoort, Netherlands

Legal authority Netherlands
Legal form Limited By Shares
Country registered Netherlands
Place registered Trade Register Of The Chamber Of Commerce
Registration number 82829659
Notified on 16 July 2021
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dynniq Group Bv

16 Basicweg, Amersfoort, 3821 BR, Netherlands

Legal authority The Law Of The Netherlands
Legal form Private Limited Liability Company
Notified on 6 April 2016
Ceased on 16 July 2021
Nature of control: 75,01-100% shares

Company previous names

Dynniq Uk May 20, 2022
Imtech Traffic & Infra Uk June 1, 2016
Peek Traffic May 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 771 0021 020 002
Current Assets30 039 00233 364 002
Debtors27 140 00031 052 000
Net Assets Liabilities14 519 00216 557 002
Other Debtors12 00023 000
Property Plant Equipment609 000981 000
Total Inventories1 128 0001 292 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8 123 0009 264 000
Accumulated Amortisation Impairment Intangible Assets17 00067 000
Accumulated Depreciation Impairment Property Plant Equipment8 207 000831 000
Administrative Expenses6 474 0006 616 000
Amounts Owed By Group Undertakings21 164 00023 486 000
Amounts Owed To Group Undertakings Participating Interests1 419 00045 000
Average Number Employees During Period374375
Cost Sales53 835 00054 547 000
Creditors8 165 00045 000
Depreciation Impairment Expense Property Plant Equipment194 000159 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 535 000
Disposals Property Plant Equipment 7 535 000
Distribution Costs902 000914 000
Finished Goods Goods For Resale1 128 000912 000
Fixed Assets679 0001 830 000
Gross Profit Loss10 322 0009 035 000
Increase From Amortisation Charge For Year Intangible Assets 50 000
Increase From Depreciation Charge For Year Property Plant Equipment 159 000
Intangible Assets70 000849 000
Intangible Assets Gross Cost87 000916 000
Interest Payable Similar Charges Finance Costs32 00022 000
Net Current Assets Liabilities22 547 00224 673 002
Number Shares Issued Fully Paid200 000200 000
Operating Profit Loss2 946 0001 505 000
Other Creditors651 000781 000
Other Operating Income Format116 00080 000
Par Value Share 0
Prepayments Accrued Income673 0001 206 000
Profit Loss2 325 0002 038 000
Profit Loss On Ordinary Activities Before Tax2 994 0001 607 000
Property Plant Equipment Gross Cost8 816 0001 812 000
Provisions584 000637 000
Provisions For Liabilities Balance Sheet Subtotal584 000637 000
Raw Materials Consumables 380 000
Taxation Social Security Payable918 000612 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities669 000-431 000
Total Additions Including From Business Combinations Intangible Assets 829 000
Total Additions Including From Business Combinations Property Plant Equipment 531 000
Total Assets Less Current Liabilities23 226 00226 503 002
Total Operating Lease Payments2 028 0002 076 000
Trade Creditors Trade Payables5 177 0008 146 000
Trade Debtors Trade Receivables5 964 0007 543 000
Turnover Revenue64 157 00063 582 000
Company Contributions To Money Purchase Plans Directors19 0008 000
Director Remuneration Benefits Including Payments To Third Parties978 000203 000
Number Directors Accruing Retirement Benefits22

Transport Operator Data

Ncc Highways Depot
Address Bilsthorpe Business Park , Eakring Road , Bilsthorpe
City Newark
Post code NG22 8ST
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 30th, October 2023
Free Download (20 pages)

Company search

Advertisements