Silverswan Services Limited LEIGH-ON-SEA


Founded in 1991, Silverswan Services, classified under reg no. 02610699 is an active company. Currently registered at 57a Broadway SS9 1PE, Leigh-on-sea the company has been in the business for 33 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2023.

At present there are 2 directors in the the company, namely William W. and Joanne W.. In addition one secretary - William W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Silverswan Services Limited Address / Contact

Office Address 57a Broadway
Town Leigh-on-sea
Post code SS9 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02610699
Date of Incorporation Tue, 14th May 1991
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 33 years old
Account next due date Sat, 31st May 2025 (385 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

William W.

Position: Director

Appointed: 01 May 1997

William W.

Position: Secretary

Appointed: 01 May 1997

Joanne W.

Position: Director

Appointed: 14 May 1993

Patrick W.

Position: Secretary

Appointed: 27 April 1993

Resigned: 01 May 1997

Patrick W.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1997

Joanne W.

Position: Director

Appointed: 11 June 1991

Resigned: 27 April 1993

William W.

Position: Director

Appointed: 11 June 1991

Resigned: 01 May 1992

Joanne W.

Position: Secretary

Appointed: 11 June 1991

Resigned: 27 April 1993

Gillian B.

Position: Nominee Secretary

Appointed: 14 May 1991

Resigned: 11 June 1991

Madeliene C.

Position: Nominee Director

Appointed: 14 May 1991

Resigned: 11 June 1991

Gillian B.

Position: Nominee Director

Appointed: 14 May 1991

Resigned: 11 June 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Joanne W. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is William W. This PSC owns 25-50% shares.

Joanne W.

Notified on 15 May 2020
Nature of control: 25-50% shares

William W.

Notified on 1 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 206 9812 058 095676 186
Current Assets3 788 5113 283 8943 675 2523 600 427
Debtors 9 5895 707912 620
Net Assets Liabilities2 519 1493 014 9323 463 4823 486 653
Other Debtors 9 5895 7071 382
Property Plant Equipment 9 2456 9345 172
Total Inventories 3 067 3241 611 4502 011 621
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 9598 27010 032
Average Number Employees During Period2222
Comprehensive Income Expense 495 783488 550 
Corporation Tax Payable 117 015115 1405 842
Creditors1 269 464278 207218 704118 946
Depreciation Rate Used For Property Plant Equipment  2525
Dividends Paid  40 000 
Fixed Assets1029 2456 9345 172
Income Expense Recognised Directly In Equity  -40 000 
Increase From Depreciation Charge For Year Property Plant Equipment  2 3111 762
Net Current Assets Liabilities2 519 0473 005 6873 456 5483 481 481
Other Creditors 57 315103 564113 104
Profit Loss 495 783488 550 
Property Plant Equipment Gross Cost  15 20415 204
Total Assets Less Current Liabilities2 519 1493 014 9323 463 4823 486 653
Trade Creditors Trade Payables 103 877  
Trade Debtors Trade Receivables   911 238

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 23rd, October 2023
Free Download (13 pages)

Company search