Sw Trading Limited MANCHESTER


Sw Trading started in year 2015 as Private Limited Company with registration number 09511757. The Sw Trading company has been functioning successfully for 9 years now and its status is in administration. The firm's office is based in Manchester at C/o Begbies Traynor. Postal code: M3 4LY.

Sw Trading Limited Address / Contact

Office Address C/o Begbies Traynor
Office Address2 340 Deansgate
Town Manchester
Post code M3 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511757
Date of Incorporation Thu, 26th Mar 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (533 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 9th Apr 2023 (2023-04-09)
Last confirmation statement dated Sat, 26th Mar 2022

Company staff

Stuart W.

Position: Director

Appointed: 17 June 2022

Stanley W.

Position: Director

Appointed: 26 March 2015

Suzanne W.

Position: Director

Appointed: 26 March 2015

David H.

Position: Director

Appointed: 13 August 2018

Resigned: 11 November 2022

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Suzanne W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Stanley W. This PSC owns 25-50% shares.

Suzanne W.

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

Stanley W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth4 627     
Balance Sheet
Cash Bank On Hand 2 119568116 08553 678102
Current Assets177 947251 855308 4561 232 9091 581 2031 643 972
Debtors23 47040 44537 928134 44897 9501 008
Net Assets Liabilities 12 62013 10425 259-327 909-367 758
Other Debtors 40 34937 829134 44897 950 
Property Plant Equipment 33 20923 81256 44249 81538 083
Total Inventories 209 291269 960982 3761 429 5751 642 862
Cash Bank In Hand16 927     
Net Assets Liabilities Including Pension Asset Liability4 627     
Stocks Inventory137 550     
Tangible Fixed Assets6 868     
Reserves/Capital
Called Up Share Capital2     
Profit Loss Account Reserve4 625     
Shareholder Funds4 627     
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 34520 65138 84962 83176 940
Additional Provisions Increase From New Provisions Recognised   6 202  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2 119   
Average Number Employees During Period 99111526
Creditors 265 801314 640540 0001 340 0001 478 250
Increase From Depreciation Charge For Year Property Plant Equipment  14 30618 19825 30217 977
Net Current Assets Liabilities-2 241-13 946-6 184519 543971 7411 079 544
Number Shares Issued Fully Paid  2   
Other Creditors 202 256215 627540 0001 340 0001 478 250
Other Remaining Borrowings 20 68741 352107 43060 00082 104
Other Taxation Social Security Payable 16 22115 3429 08514 019108 360
Par Value Share  1   
Profit Loss  484   
Property Plant Equipment Gross Cost 39 55444 46395 291112 646115 023
Provisions 6 6434 52410 726  
Provisions For Liabilities Balance Sheet Subtotal 6 6434 52410 7269 4657 135
Total Additions Including From Business Combinations Property Plant Equipment  4 90950 82819 35514 198
Total Assets Less Current Liabilities4 62719 26317 628575 9851 021 5561 117 627
Trade Creditors Trade Payables 47 32483 671188 787181 00099 582
Trade Debtors Trade Receivables 9699  1 008
Bank Borrowings Overdrafts     32 850
Bank Overdrafts     32 850
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 3203 868
Disposals Property Plant Equipment    2 00011 821
Total Borrowings    60 000114 954
Creditors Due Within One Year180 188     
Fixed Assets6 868     
Other Debtors Due After One Year23 470     
Tangible Fixed Assets Additions7 495     
Tangible Fixed Assets Cost Or Valuation7 495     
Tangible Fixed Assets Depreciation627     
Tangible Fixed Assets Depreciation Charged In Period627     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from B7 Broadlands Heywood Distribution Park Heywood OL10 2TS England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on Monday 28th November 2022
filed on: 28th, November 2022
Free Download (2 pages)

Company search