Swains Services Limited IVER


Swains Services started in year 1988 as Private Limited Company with registration number 02321344. The Swains Services company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Iver at Keen Dicey Grover Bathurst House 50. Postal code: SL0 9BH.

The firm has 4 directors, namely Janet S., Penelope S. and Malcolm S. and others. Of them, Malcolm S., Stephen S. have been with the company the longest, being appointed on 25 November 1991 and Janet S. and Penelope S. have been with the company for the least time - from 24 March 2017. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SL0 9AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0212394 . It is located at Orchard Cottage, Thorney Mill Road, Iver with a total of 6 carsand 2 trailers.

Swains Services Limited Address / Contact

Office Address Keen Dicey Grover Bathurst House 50
Office Address2 Bathurst Walk
Town Iver
Post code SL0 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02321344
Date of Incorporation Fri, 25th Nov 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Malcolm S.

Position: Secretary

Resigned:

Janet S.

Position: Director

Appointed: 24 March 2017

Penelope S.

Position: Director

Appointed: 24 March 2017

Malcolm S.

Position: Director

Appointed: 25 November 1991

Stephen S.

Position: Director

Appointed: 25 November 1991

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Malcolm S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen S. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm S.

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

Stephen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
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 Worth353 360320 750293 668       
Balance Sheet
Cash Bank In Hand153 394212 622171 039       
Cash Bank On Hand  171 039187 952249 948257 36795 87858 39897 104105 450
Current Assets542 076551 913406 571216 433262 754282 585119 455100 096123 857132 076
Debtors16 65713 7049 75410 58112 80625 21823 57741 69826 75326 626
Net Assets Liabilities    144 564117 01195 65672 38973 82089 217
Other Debtors   5 0006 7605 4705 90024 4007 2707 795
Property Plant Equipment  30 63936 05446 24751 24783 50475 34367 947 
Stocks Inventory372 025325 587225 778       
Tangible Fixed Assets3 6853 93130 639       
Total Inventories  225 77817 900      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve353 260320 650293 568       
Shareholder Funds353 360320 750293 668       
Other
Accrued Liabilities  16 31610 817      
Accumulated Depreciation Impairment Property Plant Equipment  81 33379 57341 22046 18255 20942 96240 80746 371
Average Number Employees During Period  66444444
Corporation Tax Payable  7 5654 615      
Creditors  143 54261 224164 437215 142106 461102 883117 984110 442
Creditors Due Within One Year192 401235 094143 542       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 38142 826  20 40810 551712
Disposals Property Plant Equipment   6 38145 244  20 40810 551712
Increase From Depreciation Charge For Year Property Plant Equipment   4 6214 4734 9629 0278 1618 3966 276
Net Current Assets Liabilities349 675316 819263 029155 20998 31767 44312 994-2 7875 87321 634
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  49249 186145 116186 46077 94276 52780 36070 791
Other Taxation Social Security Payable  78011 99019 21127 45628 31725 87037 39039 555
Par Value Share 11 111111
Prepayments  8 2795 000      
Property Plant Equipment Gross Cost  111 972115 62787 46797 429138 713118 305108 754114 492
Provisions For Liabilities Balance Sheet Subtotal     1 679842167 538
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 3 67530 330       
Tangible Fixed Assets Cost Or Valuation78 54281 642111 972       
Tangible Fixed Assets Depreciation74 85777 71181 333       
Tangible Fixed Assets Depreciation Charged In Period 3 4293 622       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 575        
Tangible Fixed Assets Disposals 575        
Total Additions Including From Business Combinations Property Plant Equipment   10 03617 0849 96241 284 1 0006 450
Total Assets Less Current Liabilities353 360320 750293 668191 263144 564118 69096 49872 55673 82089 755
Trade Creditors Trade Payables  7 277481101 22620248623496
Trade Debtors Trade Receivables  1 4755 5816 04619 74817 67717 29819 48318 831

Transport Operator Data

Orchard Cottage
Address Thorney Mill Road , Thorney
City Iver
Post code SL0 9AQ
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
Free Download (7 pages)

Company search

Advertisements