Swanmac Ltd CARDIFF


Swanmac started in year 2014 as Private Limited Company with registration number 09321754. The Swanmac company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cardiff at Unit 2 Viaduct Road. Postal code: CF15 9JN.

The firm has 5 directors, namely Trent S., Edward S. and Oliver S. and others. Of them, Timothy S. has been with the company the longest, being appointed on 21 November 2014 and Trent S. has been with the company for the least time - from 13 May 2019. As of 25 April 2024, there were 2 ex directors - Damien S., Anna S. and others listed below. There were no ex secretaries.

Swanmac Ltd Address / Contact

Office Address Unit 2 Viaduct Road
Office Address2 Gwaelod-y-garth Industrial Estate
Town Cardiff
Post code CF15 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09321754
Date of Incorporation Fri, 21st Nov 2014
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Trent S.

Position: Director

Appointed: 13 May 2019

Edward S.

Position: Director

Appointed: 23 December 2014

Oliver S.

Position: Director

Appointed: 23 December 2014

Thomas S.

Position: Director

Appointed: 23 December 2014

Timothy S.

Position: Director

Appointed: 21 November 2014

Damien S.

Position: Director

Appointed: 23 December 2014

Resigned: 12 April 2017

Anna S.

Position: Director

Appointed: 21 November 2014

Resigned: 31 July 2022

People with significant control

The list of PSCs that own or have control over the company consists of 13 names. As BizStats established, there is Oliver S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Roxanna S. This PSC has significiant influence or control over the company,. The third one is Eric S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Oliver S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Roxanna S.

Notified on 10 August 2020
Nature of control: significiant influence or control

Eric S.

Notified on 13 May 2019
Nature of control: 25-50% shares

Mary S.

Notified on 13 May 2019
Nature of control: 25-50% shares

Timothy S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Anna S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Edward S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Peronel S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Damien S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Josephine S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Alicia S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Thomas S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Trent S.

Notified on 13 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Net Worth574 148  
Balance Sheet
Cash Bank In Hand301 205  
Cash Bank On Hand301 20577 934353 562
Current Assets851 582884 7051 056 694
Debtors428 112681 049587 815
Intangible Fixed Assets39 600  
Net Assets Liabilities574 146697 566785 214
Other Debtors13 746160 67021 007
Property Plant Equipment85 077174 407203 294
Stocks Inventory122 265  
Tangible Fixed Assets85 077  
Total Inventories122 265125 722115 317
Reserves/Capital
Called Up Share Capital451 200  
Profit Loss Account Reserve122 948  
Shareholder Funds574 148  
Other
Amount Specific Advance Or Credit Directors 32 543 
Amount Specific Advance Or Credit Made In Period Directors 32 543 
Amount Specific Advance Or Credit Repaid In Period Directors  32 543
Accumulated Amortisation Impairment Intangible Assets4 4008 80013 200
Accumulated Depreciation Impairment Property Plant Equipment28 61769 355123 608
Average Number Employees During Period 1718
Creditors402 11319 40716 808
Creditors Due Within One Year402 111  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2773 881
Disposals Property Plant Equipment 1 1088 870
Finance Lease Liabilities Present Value Total 19 40716 808
Fixed Assets124 677209 607234 094
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 00030 00030 000
Increase Decrease In Property Plant Equipment 52 32229 605
Increase From Amortisation Charge For Year Intangible Assets 4 4004 400
Increase From Depreciation Charge For Year Property Plant Equipment 41 01558 134
Intangible Assets39 60035 20030 800
Intangible Assets Gross Cost44 00044 000 
Intangible Fixed Assets Additions44 000  
Intangible Fixed Assets Aggregate Amortisation Impairment4 400  
Intangible Fixed Assets Amortisation Charged In Period4 400  
Intangible Fixed Assets Cost Or Valuation44 000  
Net Current Assets Liabilities449 471517 592582 378
Number Shares Allotted100  
Other Creditors194 401142 184169 609
Other Taxation Social Security Payable119 390134 210139 046
Par Value Share1  
Property Plant Equipment Gross Cost113 694243 762326 902
Provisions For Liabilities Balance Sheet Subtotal 10 22614 450
Share Capital Allotted Called Up Paid100  
Tangible Fixed Assets Additions113 694  
Tangible Fixed Assets Cost Or Valuation113 694  
Tangible Fixed Assets Depreciation28 617  
Tangible Fixed Assets Depreciation Charged In Period28 617  
Total Additions Including From Business Combinations Property Plant Equipment 131 17692 010
Total Assets Less Current Liabilities574 148727 199816 472
Trade Creditors Trade Payables88 32277 411144 794
Trade Debtors Trade Receivables414 366520 379566 808

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements