South West (contractors) Limited ST PHILIPS BRISTOL


South West (contractors) started in year 1981 as Private Limited Company with registration number 01550378. The South West (contractors) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in St Philips Bristol at Kingsland House. Postal code: BS2 0RJ.

The company has 4 directors, namely Elizabeth W., Michael T. and Lyndon W. and others. Of them, Andrew W. has been with the company the longest, being appointed on 1 October 1999 and Elizabeth W. has been with the company for the least time - from 10 April 2017. At the moment 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.

South West (contractors) Limited Address / Contact

Office Address Kingsland House
Office Address2 Kingsland Close Barton Manor
Town St Philips Bristol
Post code BS2 0RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01550378
Date of Incorporation Thu, 12th Mar 1981
Industry Development of building projects
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Elizabeth W.

Position: Director

Appointed: 10 April 2017

Michael T.

Position: Director

Appointed: 23 February 2005

Lyndon W.

Position: Director

Appointed: 23 February 2005

Andrew W.

Position: Director

Appointed: 01 October 1999

Jonathan T.

Position: Secretary

Appointed: 06 June 2006

Resigned: 06 July 2016

Jonathan T.

Position: Director

Appointed: 23 February 2005

Resigned: 06 July 2016

Darren C.

Position: Director

Appointed: 23 February 2005

Resigned: 30 March 2008

Andrew C.

Position: Director

Appointed: 01 January 2001

Resigned: 04 January 2004

David W.

Position: Secretary

Appointed: 01 August 1999

Resigned: 06 June 2006

Paul E.

Position: Director

Appointed: 31 October 1991

Resigned: 01 September 1999

Andrew D.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 1999

David W.

Position: Director

Appointed: 31 October 1991

Resigned: 06 June 2006

John S.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Andrew W. This PSC and has 25-50% shares.

Andrew W.

Notified on 18 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth180 321199 677        
Balance Sheet
Cash Bank In Hand444 043166 838        
Cash Bank On Hand 166 838199 90127 30870 983191 02280 375141 03910 79826 843
Current Assets888 490699 936668 545319 219951 589462 449393 180608 595422 957267 855
Debtors349 447354 198383 544254 911698 674203 261167 805150 983239 15965 511
Net Assets Liabilities 195 400158 501110 001268 478294 495134 930118 123-36 062-224 277
Net Assets Liabilities Including Pension Asset Liability180 321199 677        
Other Debtors 12 52551 11328 66622 856  6172 405 
Property Plant Equipment 46 79846 04260 721100 680155 968112 85166 40368 936 
Stocks Inventory95 000178 900        
Tangible Fixed Assets36 04246 798        
Total Inventories 178 90085 10037 000181 93268 166145 000316 573173 000118 381
Reserves/Capital
Called Up Share Capital6058        
Profit Loss Account Reserve180 221199 576        
Shareholder Funds180 321199 677        
Other
Accrued Liabilities    253 22936 22542 43263 77669 61082 734
Accumulated Depreciation Impairment Property Plant Equipment 92 38570 89962 87746 42380 385126 851123 425110 28680 682
Additional Provisions Increase From New Provisions Recognised  -152       
Amounts Recoverable On Contracts   65 05971 517106 90363 433107 994108 03657 120
Average Number Employees During Period   23171717171717
Bank Borrowings Overdrafts       9 72210 00010 000
Capital Redemption Reserve4043        
Corporation Tax Payable    19 35816 082 1 426  
Corporation Tax Recoverable    3 8033 8031 4361 4361 4361 436
Creditors 12 75222 92138 60556 35650 93227 51948 59147 645458 650
Creditors Due After One Year8 25512 752        
Creditors Due Within One Year728 747524 945        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 36729 88545 4813 819 26 66231 61417 282
Disposals Property Plant Equipment  43 79933 71755 3964 452 54 30044 07820 450
Finance Lease Liabilities Present Value Total 12 75222 92138 60556 35650 93227 5195 53615 97860 292
Increase Decrease In Property Plant Equipment    71 66159 500  18 97753 624
Increase From Depreciation Charge For Year Property Plant Equipment  13 88121 86329 02737 78146 46623 23618 475854
Net Current Assets Liabilities159 743174 991144 58887 885243 283219 09349 598111 489-57 353-190 795
Number Shares Allotted6058        
Number Shares Issued Fully Paid  58       
Other Creditors 277 600221 197103 341313 57766 33857 45561 08567 96470 631
Other Remaining Borrowings        21 00060 000
Other Taxation Social Security Payable 38 39619 73519 65926 79816 65719 71418 24345 348106 350
Par Value Share 11       
Prepayments Accrued Income    2 11418 96419 25819 5049 66019 269
Profit Loss  -36 899       
Property Plant Equipment Gross Cost 139 183116 941123 598147 103236 353239 702189 828179 222176 142
Provisions 9 3609 208       
Provisions For Liabilities Balance Sheet Subtotal 9 3609 208 19 12929 634 11 178  
Provisions For Liabilities Charges7 2099 360        
Recoverable Value-added Tax    4 948     
Secured Debts15 99523 027        
Share Capital Allotted Called Up Paid6058        
Tangible Fixed Assets Cost Or Valuation124 655139 183        
Tangible Fixed Assets Depreciation88 61392 385        
Total Additions Including From Business Combinations Property Plant Equipment  21 55740 37478 90193 7023 3494 42633 47253 624
Total Assets Less Current Liabilities195 785221 789190 630148 606343 963375 061162 449177 89211 583-82 318
Trade Creditors Trade Payables 202 951275 77294 582318 69854 760167 493299 002225 046134 934
Trade Debtors Trade Receivables 341 673332 431226 245604 30169 17163 176930117 62244 806

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, January 2024
Free Download (12 pages)

Company search

Advertisements