S W Design & Engineering Services Limited HAMPSHIRE


S W Design & Engineering Services Limited was formally closed on 2023-10-10. S W Design & Engineering Services was a private limited company that was situated at 42 Ladywood, Eastleigh, Hampshire, SO50 4RW. Its net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 1998-10-09) was run by 2 directors and 1 secretary.
Director Nicola W. who was appointed on 09 October 1998.
Director Paul W. who was appointed on 09 October 1998.
Among the secretaries, we can name: Nicola W. appointed on 09 October 1998.

The company was officially classified as "engineering design activities for industrial process and production" (71121). The last confirmation statement was filed on 2022-10-09 and last time the annual accounts were filed was on 31 October 2021. 2015-10-09 is the date of the most recent annual return.

S W Design & Engineering Services Limited Address / Contact

Office Address 42 Ladywood
Office Address2 Eastleigh
Town Hampshire
Post code SO50 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03647582
Date of Incorporation Fri, 9th Oct 1998
Date of Dissolution Tue, 10th Oct 2023
Industry Engineering design activities for industrial process and production
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 23rd Oct 2023
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Nicola W.

Position: Secretary

Appointed: 09 October 1998

Nicola W.

Position: Director

Appointed: 09 October 1998

Paul W.

Position: Director

Appointed: 09 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1998

Resigned: 09 October 1998

Peter S.

Position: Director

Appointed: 09 October 1998

Resigned: 31 October 2006

People with significant control

Paul W.

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

Nicola 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 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand45 28875 99127 72919 22810 23816 185
Current Assets98 200119 24242 01033 06914 55831 185
Debtors43 48043 25110 44113 8414 32015 000
Other Debtors5 0072047 393341  
Property Plant Equipment381153 341170210
Total Inventories9 432 3 840   
Other
Amount Specific Advance Or Credit Directors4 79240 208    
Amount Specific Advance Or Credit Made In Period Directors4 79240 208    
Amount Specific Advance Or Credit Repaid In Period Directors 4 792    
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 000   
Accumulated Depreciation Impairment Property Plant Equipment4 2092 9763 1293 3001 0261 078
Amounts Recoverable On Contracts   13 500  
Average Number Employees During Period333222
Creditors31 10976 9202 6664 9053 1162 552
Disposals Decrease In Amortisation Impairment Intangible Assets   5 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 461  2 445224
Disposals Intangible Assets   5 000  
Disposals Property Plant Equipment 1 461  2 445224
Fixed Assets381153 341  
Increase From Depreciation Charge For Year Property Plant Equipment 228153171171276
Intangible Assets Gross Cost5 0005 0005 000   
Net Current Assets Liabilities67 09142 32239 34428 16411 44228 633
Other Creditors1 87543 6982 5762 2442 4762 224
Other Taxation Social Security Payable29 23433 222902 661640328
Property Plant Equipment Gross Cost4 5903 1293 1293 6411 1961 288
Total Additions Including From Business Combinations Property Plant Equipment   512 316
Total Assets Less Current Liabilities67 47242 47539 34428 50511 61228 843
Trade Debtors Trade Receivables38 47343 0473 048 4 32015 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Accounting period extended to 2023/04/30. Originally it was 2022/10/31
filed on: 26th, January 2023
Free Download (1 page)

Company search

Advertisements