Swallowfield Computers Limited BRAINTREE


Founded in 1994, Swallowfield Computers, classified under reg no. 02921768 is an active company. Currently registered at 48 Petworth Close CM77 7XS, Braintree the company has been in the business for 30 years. Its financial year was closed on May 29 and its latest financial statement was filed on Tue, 31st May 2022.

There is a single director in the firm at the moment - Stephen L., appointed on 26 April 1994. In addition, a secretary was appointed - Melanie L., appointed on 1 May 2002. As of 2 May 2024, there was 1 ex secretary - Gillian L.. There were no ex directors.

Swallowfield Computers Limited Address / Contact

Office Address 48 Petworth Close
Office Address2 Great Notley
Town Braintree
Post code CM77 7XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921768
Date of Incorporation Fri, 22nd Apr 1994
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 29th May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Melanie L.

Position: Secretary

Appointed: 01 May 2002

Stephen L.

Position: Director

Appointed: 26 April 1994

Gillian L.

Position: Secretary

Appointed: 26 April 1994

Resigned: 01 May 2002

Grant Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1994

Resigned: 26 April 1994

Grant Directors Limited

Position: Corporate Nominee Director

Appointed: 22 April 1994

Resigned: 26 April 1994

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Melanie L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Melanie L.

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

Stephen L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand17 2336 40849 20340 86848 9136 057
Current Assets92 75462 329107 178121 614141 61025 742
Debtors75 52155 92157 97580 74692 69719 685
Other Debtors66 18548 25350 30773 07880 2293 617
Property Plant Equipment1 9314 8893 7572 6073 2322 238
Other
Accumulated Depreciation Impairment Property Plant Equipment13 24315 21417 33719 48721 54423 188
Average Number Employees During Period 11111
Corporation Tax Payable24 73319 58545 86331 60229 1596 827
Corporation Tax Recoverable7 6687 6687 6687 6687 6687 668
Creditors59 97246 10580 41160 12355 80927 868
Increase From Depreciation Charge For Year Property Plant Equipment 1 9712 1232 1512 0581 644
Net Current Assets Liabilities32 78216 22426 76761 49185 801-2 126
Other Creditors10 261901900900900900
Other Taxation Social Security Payable24 97825 61933 64827 62125 75020 141
Profit Loss104 52486 400109 411   
Property Plant Equipment Gross Cost15 17420 10321 09422 09424 77625 426
Total Additions Including From Business Combinations Property Plant Equipment 4 9299911 0002 682650
Total Assets Less Current Liabilities34 71321 11330 52464 09889 033112
Trade Debtors Trade Receivables1 668   4 8008 400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 1st, March 2023
Free Download (9 pages)

Company search

Advertisements