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

S.w. Tooling Limited CRAWLEY


S.w. Tooling started in year 1998 as Private Limited Company with registration number 03549506. The S.w. Tooling company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Crawley at Griffin House. Postal code: RH10 1DQ.

The firm has 3 directors, namely Karl R., Hayley F. and Andrew L.. Of them, Hayley F., Andrew L. have been with the company the longest, being appointed on 1 February 2023 and Karl R. has been with the company for the least time - from 1 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S.w. Tooling Limited Address / Contact

Office Address Griffin House
Office Address2 135 High Street
Town Crawley
Post code RH10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03549506
Date of Incorporation Tue, 21st Apr 1998
Industry Other engineering activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Karl R.

Position: Director

Appointed: 01 September 2023

Hayley F.

Position: Director

Appointed: 01 February 2023

Andrew L.

Position: Director

Appointed: 01 February 2023

Ian M.

Position: Director

Appointed: 04 January 2016

Resigned: 01 February 2023

Pablo G.

Position: Director

Appointed: 04 January 2016

Resigned: 01 February 2023

Andrew D.

Position: Director

Appointed: 04 January 2016

Resigned: 01 February 2023

Gillian W.

Position: Secretary

Appointed: 17 September 1999

Resigned: 04 January 2016

Susan E.

Position: Director

Appointed: 31 May 1998

Resigned: 17 September 1999

Thomas W.

Position: Director

Appointed: 31 May 1998

Resigned: 11 February 2005

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1998

Resigned: 21 April 1998

Susan E.

Position: Secretary

Appointed: 21 April 1998

Resigned: 17 September 1999

John W.

Position: Director

Appointed: 21 April 1998

Resigned: 04 January 2016

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 21 April 1998

Resigned: 21 April 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Myrna Trading Holdings Limited from Crawley, England. This PSC is categorised as "a limited company", 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. Another entity in the PSC register is Myrna Holdings Limited that entered Plymouth, England as the official address. This PSC has a legal form of "a holding company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Korfix Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a holding company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Myrna Trading Holdings Limited

Griffin House 135 High Street, Crawley, RH10 1DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 12504568
Notified on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Myrna Holdings Limited

13c Barn Close Plympton, Plymouth, Devon, PL7 5HQ, England

Legal authority Legal & Governing
Legal form Holding Company
Country registered England And Wales
Place registered England / Wales
Registration number 10559811
Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Korfix Limited

13c Barn Close Langage Business Park, Plymouth, Devon, PL7 5HQ, United Kingdom

Legal authority Legal & Governing Law
Legal form Holding Company
Country registered England And Wales
Place registered England / Wales
Registration number 09880147
Notified on 7 April 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand7 88620 36723 31229 05517 58344 85421 611
Current Assets128 424198 028244 690253 896243 765150 927200 476
Debtors107 938162 911180 713182 941189 32252 418152 865
Net Assets Liabilities90 983128 043130 516153 257102 67780 61661 013
Other Debtors 16 381331 15 3009001 648
Property Plant Equipment69 60286 139106 649117 26899 23284 065160 247
Total Inventories12 60014 75040 66541 90036 86053 65526 000
Other
Accumulated Amortisation Impairment Intangible Assets271271271271271271 
Accumulated Depreciation Impairment Property Plant Equipment95 298113 231144 076164 909182 945198 112233 101
Amounts Owed By Group Undertakings 47 44140 00053 88237 346 32 988
Amounts Owed To Group Undertakings 8 000 18 950 42 50450 000
Average Number Employees During Period 655665
Creditors93 36325 35734 43121 5804 613138 40460 810
Finance Lease Liabilities Present Value Total 25 35734 43121 5804 6133 99660 810
Fixed Assets69 60286 139106 649117 26899 23284 065160 247
Increase From Depreciation Charge For Year Property Plant Equipment 17 93330 84520 83318 03615 16734 989
Intangible Assets Gross Cost271271271271271271 
Net Current Assets Liabilities35 06184 46178 49877 76928 25812 5231 638
Other Creditors 4 5541 7246 4584 20335036 141
Other Taxation Social Security Payable 13 23834 34523 2129 77830 43116 481
Property Plant Equipment Gross Cost164 900199 370250 725282 177282 177282 177393 348
Provisions For Liabilities Balance Sheet Subtotal13 68017 20020 20020 20020 20015 97240 062
Total Additions Including From Business Combinations Property Plant Equipment 34 47051 35531 452  111 171
Total Assets Less Current Liabilities104 663170 600185 147195 037127 49096 588161 885
Trade Creditors Trade Payables 77 178108 92396 967182 01861 12362 968
Trade Debtors Trade Receivables 99 089140 382129 059136 67651 518118 229
Increase Decrease In Property Plant Equipment      111 171

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st August 2023 to 31st December 2023
filed on: 23rd, March 2023
Free Download (1 page)

Company search