Southwest Builders (london) Limited LONDON


Founded in 2013, Southwest Builders (london), classified under reg no. 08491950 is an active company. Currently registered at 37 Kenver Avenue N12 0PG, London the company has been in the business for 11 years. Its financial year was closed on Mon, 29th Apr and its latest financial statement was filed on Friday 29th April 2022.

The company has one director. Agron B., appointed on 12 April 2017. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Agron B.. There were no ex secretaries.

Southwest Builders (london) Limited Address / Contact

Office Address 37 Kenver Avenue
Office Address2 Finchley
Town London
Post code N12 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08491950
Date of Incorporation Tue, 16th Apr 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th April
Company age 11 years old
Account next due date Mon, 29th Jan 2024 (107 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Agron B.

Position: Director

Appointed: 12 April 2017

Agron B.

Position: Director

Appointed: 16 April 2013

Resigned: 12 April 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Eneo B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Agron B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Natasha B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Eneo B.

Notified on 27 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Agron B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Natasha B.

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

Ledjan B.

Notified on 1 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-292023-04-29
Net Worth48 917130 790233 847       
Balance Sheet
Cash Bank On Hand  282 170396 031378 279421 095334 088665 214866 201997 917
Current Assets72 787174 481317 475440 820381 552421 095334 088677 117880 7001 032 597
Debtors43 11043 40335 30544 7893 273  11 90314 49934 680
Net Assets Liabilities  238 676328 057324 243326 385259 946468 737654 474793 638
Property Plant Equipment  1 2677 1625 3213 9572 94638 47728 84821 630
Cash Bank In Hand29 677131 078282 170       
Net Assets Liabilities Including Pension Asset Liability48 917130 790233 847       
Tangible Fixed Assets2 3531 7251 267       
Reserves/Capital
Called Up Share Capital22100       
Profit Loss Account Reserve48 915130 788233 747       
Shareholder Funds48 917130 790233 847       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 9504 4376 2787 6428 65314 06723 69630 914
Average Number Employees During Period   17172119222222
Creditors  83 065122 21962 63098 66777 088246 857255 074260 589
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 431  
Disposals Property Plant Equipment       13 400  
Fixed Assets2 3531 7251 2677 1625 3213 9572 94638 47728 84821 630
Increase From Depreciation Charge For Year Property Plant Equipment   2 4871 8411 3641 01112 8459 6297 218
Net Current Assets Liabilities46 564129 065232 580320 895318 922322 428257 000430 260625 626772 008
Property Plant Equipment Gross Cost  3 21711 59911 59911 59911 59952 54452 54452 544
Total Additions Including From Business Combinations Property Plant Equipment   8 382   54 345  
Total Assets Less Current Liabilities48 917130 790233 847325 763324 243326 385259 946468 737654 474793 638
Creditors Due Within One Year26 22345 41684 895       
Number Shares Allotted 2100       
Par Value Share 11       
Share Capital Allotted Called Up Paid22100       
Tangible Fixed Assets Cost Or Valuation3 2173 2173 217       
Tangible Fixed Assets Depreciation8641 4921 950       
Tangible Fixed Assets Depreciation Charged In Period 628458       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements