You are here: bizstats.co.uk > a-z index > S list

S8080 Limited SWANSEA


S8080 started in year 2000 as Private Limited Company with registration number 03948363. The S8080 company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Swansea at Technium 1. Postal code: SA1 8PH.

Currently there are 4 directors in the the firm, namely Deborah H., Sarah C. and Christopher C. and others. In addition one secretary - Matthew H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gerhard M. who worked with the the firm until 30 April 2004.

S8080 Limited Address / Contact

Office Address Technium 1
Office Address2 Kings Road
Town Swansea
Post code SA1 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03948363
Date of Incorporation Wed, 15th Mar 2000
Industry Other information technology service activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Deborah H.

Position: Director

Appointed: 16 January 2017

Sarah C.

Position: Director

Appointed: 16 January 2017

Matthew H.

Position: Secretary

Appointed: 30 April 2004

Christopher C.

Position: Director

Appointed: 15 March 2000

Matthew H.

Position: Director

Appointed: 15 March 2000

Gerhard M.

Position: Director

Appointed: 21 March 2000

Resigned: 30 April 2004

Gerhard M.

Position: Secretary

Appointed: 15 March 2000

Resigned: 30 April 2004

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 15 March 2000

Resigned: 15 March 2000

Irene H.

Position: Nominee Secretary

Appointed: 15 March 2000

Resigned: 15 March 2000

Michael B.

Position: Director

Appointed: 15 March 2000

Resigned: 30 April 2004

Emma G.

Position: Director

Appointed: 15 March 2000

Resigned: 17 December 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Matthew H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Christopher C. This PSC owns 25-50% shares.

Matthew H.

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

Christopher C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand644 956854 5151 480 2712 204 1042 493 6092 998 2853 481 494
Current Assets879 5081 513 8501 948 1852 710 4172 765 6183 418 0523 818 552
Debtors234 552659 335467 914506 313272 009419 767337 058
Net Assets Liabilities494 827732 2451 305 1741 937 1792 438 6202 888 8483 321 384
Other Debtors24 26116 0657 16831 83826 09139 98521 303
Property Plant Equipment4 9303 5771 75072910421 85421 549
Other
Accumulated Depreciation Impairment Property Plant Equipment23 89727 75029 57730 59831 2235 91110 441
Additions Other Than Through Business Combinations Property Plant Equipment 2 500   25 2666 724
Average Number Employees During Period21222122212120
Corporation Tax Payable130 500136 42683 48797 32877 87396 19291 081
Creditors389 188784 941644 761773 967327 102547 104509 589
Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 8272 500
Disposals Property Plant Equipment     28 8272 500
Increase From Depreciation Charge For Year Property Plant Equipment 3 8531 8271 0216253 5167 030
Net Current Assets Liabilities490 320728 9091 303 4241 936 4502 438 5162 870 9483 308 963
Number Shares Issued Fully Paid10 00010 00010 00010 00010 00010 00010 000
Other Creditors86 461371 159346 736491 8572 595242 494185 380
Other Taxation Social Security Payable170 231237 219188 851171 229232 994194 072221 553
Par Value Share 000000
Property Plant Equipment Gross Cost28 82731 32731 32731 32731 32727 76631 990
Taxation Including Deferred Taxation Balance Sheet Subtotal423241   3 9549 128
Total Assets Less Current Liabilities495 250732 4861 305 1741 937 1792 438 6202 892 8023 330 512
Trade Creditors Trade Payables1 99640 13725 68713 55313 64014 34611 575
Trade Debtors Trade Receivables210 291643 270460 746474 475245 918379 782315 755

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements