Mistry Swire Architects Ltd CHEADLE


Mistry Swire Architects Ltd is a private limited company registered at 74 Stockport Road, Cheadle SK8 2AF. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2021-03-24, this 3-year-old company is run by 2 directors.
Director Eleanor S., appointed on 30 March 2022. Director Jayesh M., appointed on 24 March 2021.
The company is categorised as "architectural activities" (SIC: 71111).
The last confirmation statement was filed on 2023-03-21 and the date for the next filing is 2024-04-04. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Mistry Swire Architects Ltd Address / Contact

Office Address 74 Stockport Road
Town Cheadle
Post code SK8 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 13289810
Date of Incorporation Wed, 24th Mar 2021
Industry Architectural activities
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Eleanor S.

Position: Director

Appointed: 30 March 2022

Jayesh M.

Position: Director

Appointed: 24 March 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Eleanor S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jayesh M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Jayesh M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eleanor S.

Notified on 20 April 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jayesh M.

Notified on 20 April 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jayesh M.

Notified on 24 March 2021
Ceased on 20 April 2022
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 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 9363 713
Current Assets8 77312 258
Debtors1 8378 545
Net Assets Liabilities3583 322
Property Plant Equipment1 7063 266
Other
Version Production Software 2 023
Accrued Liabilities1 1571 224
Accumulated Depreciation Impairment Property Plant Equipment40674
Additions Other Than Through Business Combinations Property Plant Equipment1 7462 194
Average Number Employees During Period12
Creditors10 12112 202
Increase From Depreciation Charge For Year Property Plant Equipment40634
Loans From Directors5 3034 928
Net Current Assets Liabilities-1 24856
Other Creditors449 
Prepayments Accrued Income3202 896
Property Plant Equipment Gross Cost1 7463 940
Taxation Social Security Payable3 2126 050
Trade Debtors Trade Receivables1 1685 100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates March 21, 2024
filed on: 26th, March 2024
Free Download (4 pages)

Company search