Swan Engineering Supplies Limited WORKINGTON


Founded in 1997, Swan Engineering Supplies, classified under reg no. 03465835 is an active company. Currently registered at Lamont Pridmore CA14 2AL, Workington the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Monday 16th February 1998 Swan Engineering Supplies Limited is no longer carrying the name Demotex.

The company has one director. Shaun M., appointed on 3 January 2000. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swan Engineering Supplies Limited Address / Contact

Office Address Lamont Pridmore
Office Address2 Milburn House 3 Oxford Street
Town Workington
Post code CA14 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03465835
Date of Incorporation Fri, 14th Nov 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Shaun M.

Position: Director

Appointed: 03 January 2000

Simon R.

Position: Director

Appointed: 12 February 1998

Resigned: 12 October 2018

Deborah N.

Position: Secretary

Appointed: 12 February 1998

Resigned: 12 October 2012

Peter C.

Position: Director

Appointed: 12 February 1998

Resigned: 12 October 2012

Antony K.

Position: Secretary

Appointed: 02 December 1997

Resigned: 12 February 1998

Brian M.

Position: Director

Appointed: 02 December 1997

Resigned: 12 February 1998

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 14 November 1997

Resigned: 02 December 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 14 November 1997

Resigned: 02 December 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Shaun M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Simon R. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun M.

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

Simon R.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Demotex February 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 27622 319     
Balance Sheet
Cash Bank On Hand  7 67835 69384 01169 72754 585
Current Assets94 52582 62786 65496 590168 525174 464174 399
Debtors50 24447 12278 47458 92482 712102 860118 011
Net Assets Liabilities  19 89510 50216 9708 35624 766
Property Plant Equipment  4 6533 7234 7327 3678 181
Total Inventories  5021 9731 8021 8771 803
Cash Bank In Hand43 60334 982     
Net Assets Liabilities Including Pension Asset Liability38 27622 319     
Stocks Inventory678523     
Tangible Fixed Assets8 0586 334     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve38 17622 219     
Shareholder Funds38 27622 319     
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 96710 8979 55011 22713 272
Additions Other Than Through Business Combinations Property Plant Equipment    2 6694 7702 859
Average Number Employees During Period  22222
Creditors  70 52889 104105 388127 703123 292
Depreciation Rate Used For Property Plant Equipment   15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 726165 
Disposals Property Plant Equipment    3 007458 
Increase From Depreciation Charge For Year Property Plant Equipment   9303791 8422 045
Net Current Assets Liabilities31 83017 25216 1267 48663 13746 76151 107
Property Plant Equipment Gross Cost   14 62014 28218 59421 453
Taxation Including Deferred Taxation Balance Sheet Subtotal  8847078991 4001 554
Total Assets Less Current Liabilities39 88823 58620 77911 20967 86954 12859 288
Advances Credits Directors  3 631684   
Advances Credits Made In Period Directors  16 039    
Advances Credits Repaid In Period Directors  57 1104 315   
Creditors Due Within One Year62 69565 375     
Fixed Assets8 0586 334     
Number Shares Allotted 100     
Par Value Share 1     
Provisions For Liabilities Charges1 6121 267     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation28 37228 372     
Tangible Fixed Assets Depreciation20 31422 038     
Tangible Fixed Assets Depreciation Charged In Period 1 724     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, August 2018
Free Download (7 pages)

Company search

Advertisements