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

Sswuk Limited CREWKERNE


Founded in 2010, Sswuk, classified under reg no. 07336550 is an active company. Currently registered at Coombe Farm TA18 8RR, Crewkerne the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2019/10/01 Sswuk Limited is no longer carrying the name Solar South West.

Currently there are 5 directors in the the firm, namely Victoria M., Mark W. and Guy C. and others. In addition one secretary - Nicholas K. - is with the company. As of 1 May 2024, there were 8 ex directors - Jonathan B., Robert T. and others listed below. There were no ex secretaries.

Sswuk Limited Address / Contact

Office Address Coombe Farm
Office Address2 Roundham
Town Crewkerne
Post code TA18 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07336550
Date of Incorporation Thu, 5th Aug 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Victoria M.

Position: Director

Appointed: 22 February 2023

Mark W.

Position: Director

Appointed: 17 October 2018

Guy C.

Position: Director

Appointed: 11 October 2013

Matthew T.

Position: Director

Appointed: 18 January 2011

Nicholas K.

Position: Director

Appointed: 05 August 2010

Nicholas K.

Position: Secretary

Appointed: 05 August 2010

Jonathan B.

Position: Director

Appointed: 11 April 2019

Resigned: 16 February 2023

Robert T.

Position: Director

Appointed: 30 September 2014

Resigned: 01 June 2018

David T.

Position: Director

Appointed: 18 January 2011

Resigned: 15 October 2013

Kevin D.

Position: Director

Appointed: 18 January 2011

Resigned: 15 October 2013

Richard H.

Position: Director

Appointed: 18 January 2011

Resigned: 15 October 2013

Philip C.

Position: Director

Appointed: 05 January 2011

Resigned: 27 January 2013

Timothy N.

Position: Director

Appointed: 06 September 2010

Resigned: 30 September 2014

Mark W.

Position: Director

Appointed: 05 August 2010

Resigned: 15 October 2013

People with significant control

The list of PSCs who own or control the company includes 4 names. As we found, there is Kwtn Solar Limited from Crewkerne, England. This PSC is categorised as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is A H Warren Trust Holdings Limited that entered Crewkerne, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Nicholas K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Kwtn Solar Limited

Coombe Farm Roundham, Crewkerne, TA18 8RR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 07492876
Notified on 6 April 2016
Nature of control: 25-50% shares

A H Warren Trust Holdings Limited

Coombe Farm Roundham, Crewkerne, TA18 8RR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 532704
Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas K.

Notified on 5 August 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Matthew T.

Notified on 5 August 2016
Ceased on 6 April 2017
Nature of control: significiant influence or control

Company previous names

Solar South West October 1, 2019
Kw Solar December 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand81 267206 690204 029644 961179 347321 124
Current Assets267 492703 874539 6641 164 8011 355 3954 328 813
Debtors162 227425 301261 530362 252870 3822 928 817
Net Assets Liabilities70 074169 470181 072207 896333 575366 728
Other Debtors11 36210 06560 43266 280341 596164 627
Property Plant Equipment26 1779 59076 38095 296112 056308 421
Total Inventories23 99871 88374 105157 588305 6661 078 872
Other
Accumulated Amortisation Impairment Intangible Assets  6 93831 01655 09477 329
Accumulated Depreciation Impairment Property Plant Equipment92 14979 180103 433138 781179 852272 847
Acquired Through Business Combinations Intangible Assets  69 382   
Additions Other Than Through Business Combinations Intangible Assets   51 009  
Additions Other Than Through Business Combinations Property Plant Equipment 5 39691 54654 26457 830313 360
Amounts Owed By Related Parties 237 039 3 9568 560946 249
Amounts Owed To Related Parties1 140 000477 039545 509324 24139 516843 006
Average Number Employees During Period91117192127
Bank Borrowings   96 66775 38356 883
Creditors1 321 540745 151738 096119 522100 117171 626
Decrease In Loans Owed To Related Parties Due To Loans Repaid-520 000-102 961-20 000-252 532  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 303-8 924   
Disposals Property Plant Equipment -34 952-8 924  -24 000
Finance Lease Liabilities Present Value Total   12 98824 73474 781
Financial Commitments Other Than Capital Commitments  112 50094 50076 50058 500
Fixed Assets1 129 096212 509388 026184 672168 159342 289
Increase From Amortisation Charge For Year Intangible Assets  6 93824 07824 07822 235
Increase From Depreciation Charge For Year Property Plant Equipment 10 33424 75635 34841 07292 995
Increase In Loans Owed To Related Parties Due To Loans Advanced1 100 000  99 734  
Intangible Assets  62 44489 37556 10233 867
Intangible Assets Gross Cost  69 382120 391111 196111 196
Investments Fixed Assets1 102 919202 919249 202111
Investments In Subsidiaries1 102 919202 919249 202111
Loans Owed To Related Parties580 000477 039457 039304 241  
Net Current Assets Liabilities-1 054 048-41 277-198 432201 422293 522228 722
Other Creditors67 67489 86864 360275 595671 9132 263 765
Other Inventories23 99841 61651 59631 674228 926322 628
Prepayments   38 84124 020515 816
Property Plant Equipment Gross Cost118 32688 770179 813234 077291 908581 268
Provisions For Liabilities Balance Sheet Subtotal  8 52258 67627 989 
Taxation Social Security Payable6 20123 87341 831162 965137 396116 936
Total Assets Less Current Liabilities75 048171 232189 594386 094461 681571 011
Total Borrowings   119 522100 117171 626
Total Increase Decrease From Revaluations Intangible Assets    -9 195 
Trade Creditors Trade Payables107 665135 94686 396164 250132 737780 153
Trade Debtors Trade Receivables150 865178 197201 098292 016496 2061 302 125
Work In Progress 30 26722 509125 91476 740756 244
Amount Specific Advance Or Credit Repaid In Period Directors-3 228     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements