P S W Jewellery Workshops Ltd. WASHINGTON


P S W Jewellery Workshops started in year 1998 as Private Limited Company with registration number 03571952. The P S W Jewellery Workshops company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Washington at Unit 1 Market Village The Galleries. Postal code: NE38 7RT.

At present there are 4 directors in the the firm, namely Stephen W., Barbara W. and Paul W. and others. In addition one secretary - Charles W. - is with the company. As of 29 March 2024, there were 2 ex directors - Paul S., Christopher P. and others listed below. There were no ex secretaries.

P S W Jewellery Workshops Ltd. Address / Contact

Office Address Unit 1 Market Village The Galleries
Office Address2 Washington Centre
Town Washington
Post code NE38 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03571952
Date of Incorporation Thu, 28th May 1998
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Stephen W.

Position: Director

Appointed: 21 September 2001

Barbara W.

Position: Director

Appointed: 21 September 2001

Paul W.

Position: Director

Appointed: 21 September 2001

Charles W.

Position: Director

Appointed: 28 May 1998

Charles W.

Position: Secretary

Appointed: 28 May 1998

Paul S.

Position: Director

Appointed: 28 May 1998

Resigned: 21 September 2001

Christopher P.

Position: Director

Appointed: 28 May 1998

Resigned: 21 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1998

Resigned: 28 May 1998

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Stephen W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen W.

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

Paul W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  30 88440 065      
Current Assets33 33944 76946 86460 35377 80394 26795 044107 885126 079139 696
Debtors2 3982 3052 4802 488      
Net Assets Liabilities  20 50022 56928 14235 13329 90639 61334 15339 812
Other Debtors  2 4802 488      
Property Plant Equipment  1 0581 552      
Total Inventories  13 50017 800      
Cash Bank In Hand16 29124 46430 884       
Net Assets Liabilities Including Pension Asset Liability20 29122 19020 712       
Stocks Inventory14 65018 00013 500       
Tangible Fixed Assets1 3711 1781 058       
Reserves/Capital
Called Up Share Capital20 09020 09020 090       
Profit Loss Account Reserve2012 100622       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 86025 378      
Additions Other Than Through Business Combinations Property Plant Equipment   1 012      
Average Number Employees During Period  44 55533
Corporation Tax Payable  1 5732 973      
Creditors  8 32010 20613 36219 57713 17116 29020 51819 131
Fixed Assets   1 5521 8311 7791 3341 252939950
Increase From Depreciation Charge For Year Property Plant Equipment   518      
Net Current Assets Liabilities18 92033 49038 54450 14764 44174 69081 87391 595105 561120 565
Other Creditors  1 0001 734      
Other Taxation Social Security Payable  4 4463 502      
Property Plant Equipment Gross Cost  25 91826 930      
Provisions For Liabilities Balance Sheet Subtotal  212295      
Total Assets Less Current Liabilities 34 66839 60251 69966 27276 46983 20792 847106 500121 515
Trade Creditors Trade Payables  1 3011 997      
Capital Employed20 29122 19020 712       
Creditors Due After One Year 12 47818 890       
Creditors Due Within One Year14 41911 2798 320       
Par Value Share 11       
Share Capital Allotted Called Up Paid20 09020 09020 090       
Tangible Fixed Assets Additions  233       
Tangible Fixed Assets Cost Or Valuation 25 68525 918       
Tangible Fixed Assets Depreciation 24 50724 860       
Tangible Fixed Assets Depreciation Charged In Period  353       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, August 2023
Free Download (2 pages)

Company search

Advertisements