Salway & Partners Limited BIRMINGHAM


Founded in 1987, Salway & Partners, classified under reg no. 02130622 is an active company. Currently registered at Charter House B3 1SW, Birmingham the company has been in the business for thirty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Nicholas W., appointed on 13 December 2013. In addition, a secretary was appointed - Neil W., appointed on 13 December 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan S. who worked with the the company until 13 December 2013.

Salway & Partners Limited Address / Contact

Office Address Charter House
Office Address2 163 Newhall Street
Town Birmingham
Post code B3 1SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02130622
Date of Incorporation Mon, 11th May 1987
Industry Real estate agencies
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Nicholas W.

Position: Director

Appointed: 13 December 2013

Neil W.

Position: Secretary

Appointed: 13 December 2013

Edward P.

Position: Director

Appointed: 20 September 2011

Resigned: 13 December 2013

Michael G.

Position: Director

Appointed: 01 July 2000

Resigned: 18 March 2005

Kenneth S.

Position: Director

Appointed: 31 December 1991

Resigned: 13 December 2013

Susan S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 13 December 2013

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Johnson Fellows Llp from Birmingham, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Johnson Fellows Llp

Charter House 163, Newhall Street, Birmingham, B3 1SW, England

Legal authority England
Legal form Limited Liability Partnership
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number Oc327917
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-74 609-41 141-38 342       
Balance Sheet
Cash Bank In Hand 46 33957 935       
Cash Bank On Hand  57 93536 54345 26249 83719 04617 63117 45128 422
Current Assets14 05188 06578 11753 40752 42849 99319 09017 67517 49564 501
Debtors7 60323 20416 58013 2627 16615644444436 079
Other Debtors      44444416 579
Property Plant Equipment  6 5194 9873 0182 3331 8091 4071 098860
Stocks Inventory6 44818 5223 602       
Tangible Fixed Assets3 8968 5416 519       
Total Inventories  3 6023 602      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-74 709-41 241-38 442       
Shareholder Funds-74 609-41 141-38 342       
Other
Accumulated Depreciation Impairment Property Plant Equipment  66 82968 36170 33071 01571 53971 94172 25072 488
Amounts Owed To Group Undertakings  85 61085 61085 61085 61056 91055 61055 61055 610
Creditors  122 97895 22294 19888 84056 91055 61055 61073 259
Creditors Due Within One Year92 556137 747122 978       
Increase From Depreciation Charge For Year Property Plant Equipment   1 5321 969685524402309238
Net Current Assets Liabilities-78 505-49 682-44 861-41 815-41 770-38 847-37 820-37 935-38 115-8 758
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  34 0237 2717 2683 085   17 649
Other Taxation Social Security Payable  3 3452 3411 320145    
Par Value Share 11 111111
Property Plant Equipment Gross Cost  73 34873 34873 34873 34873 34873 34873 348 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 6 124        
Tangible Fixed Assets Cost Or Valuation67 22473 348        
Tangible Fixed Assets Depreciation63 32864 80766 829       
Tangible Fixed Assets Depreciation Charged In Period 1 4792 022       
Total Assets Less Current Liabilities-74 609-41 141-38 342-36 828-38 752-36 514-36 011-36 528-37 017-7 898
Trade Debtors Trade Receivables  16 58013 2627 166156   19 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, March 2023
Free Download (7 pages)

Company search

Advertisements