S W S Alloys And Metals Limited CANNOCK


S W S Alloys And Metals started in year 1992 as Private Limited Company with registration number 02742490. The S W S Alloys And Metals company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cannock at Progress Drive. Postal code: WS11 3JE.

There is a single director in the company at the moment - John O., appointed on 1 August 1993. In addition, a secretary was appointed - Susan O., appointed on 28 April 2000. Currenlty, the company lists one former director, whose name is Royden W. and who left the the company on 28 April 2000. In addition, there is one former secretary - Gillian W. who worked with the the company until 28 April 2000.

S W S Alloys And Metals Limited Address / Contact

Office Address Progress Drive
Office Address2 Bridgtown
Town Cannock
Post code WS11 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742490
Date of Incorporation Tue, 25th Aug 1992
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Susan O.

Position: Secretary

Appointed: 28 April 2000

John O.

Position: Director

Appointed: 01 August 1993

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1992

Resigned: 25 August 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 25 August 1992

Resigned: 25 August 1992

Royden W.

Position: Director

Appointed: 25 August 1992

Resigned: 28 April 2000

Gillian W.

Position: Secretary

Appointed: 25 August 1992

Resigned: 28 April 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is John O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John O.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth58 02088 645124 491122 700     
Balance Sheet
Cash Bank In Hand57271 39280 43337 313     
Current Assets90 707298 900245 594154 997166 241146 164134 35490 15194 265
Debtors82 26077 84091 96764 300     
Net Assets Liabilities Including Pension Asset Liability 88 645124 491122 700     
Stocks Inventory7 875149 66873 19453 384     
Tangible Fixed Assets9 4027 0515 2893 967     
Net Assets Liabilities    117 47196 54485 83884 75192 549
Reserves/Capital
Called Up Share Capital1 3901 3901 3901 390     
Profit Loss Account Reserve55 99086 615122 461120 670     
Shareholder Funds58 02088 645124 491122 700     
Other
Capital Redemption Reserve640640640640     
Creditors Due Within One Year42 089217 306125 76935 827     
Net Current Assets Liabilities48 61881 594119 825119 170117 58197 32088 98585 50592 969
Number Shares Allotted 1 3901 3901 390     
Par Value Share 111     
Provisions For Liabilities Charges  623437     
Share Capital Allotted Called Up Paid1 3901 3901 3901 390     
Tangible Fixed Assets Cost Or Valuation147 919147 919147 919      
Tangible Fixed Assets Depreciation138 517140 868142 630143 952     
Tangible Fixed Assets Depreciation Charged In Period 2 3511 7621 322     
Total Assets Less Current Liabilities58 02088 645125 114123 137119 45698 60889 63685 95392 969
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 9852 0643 7981 202420
Average Number Employees During Period    33221
Creditors    58 76255 66948 8026 7243 271
Fixed Assets    1 8751 288651448 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    10 1026 8253 4332 0781 975

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements