Swann Technology Limited ROYSTON


Swann Technology started in year 1985 as Private Limited Company with registration number 01885445. The Swann Technology company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Royston at 20 New Road. Postal code: SG8 6BX.

The company has 2 directors, namely Ann S., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 21 December 1990 and Ann S. has been with the company for the least time - from 1 November 2006. As of 29 April 2024, there were 3 ex directors - Alexander S., Malcolm C. and others listed below. There were no ex secretaries.

Swann Technology Limited Address / Contact

Office Address 20 New Road
Office Address2 Melbourn
Town Royston
Post code SG8 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885445
Date of Incorporation Tue, 12th Feb 1985
Industry Other transportation support activities
Industry Freight air transport
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Michael S.

Position: Secretary

Resigned:

Ann S.

Position: Director

Appointed: 01 November 2006

Michael S.

Position: Director

Appointed: 21 December 1990

Alexander S.

Position: Director

Appointed: 01 January 1993

Resigned: 31 October 2006

Malcolm C.

Position: Director

Appointed: 21 December 1990

Resigned: 31 October 2006

Anthony S.

Position: Director

Appointed: 21 December 1990

Resigned: 31 October 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Michael S. The abovementioned PSC and has 75,01-100% shares.

Michael S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-7 300-12 889      
Balance Sheet
Cash Bank On Hand  26 36520 23120 63619 45810 95819 761
Current Assets26 41021 54139 86926 26831 70834 63427 75125 558
Debtors24 33715 73513 5046 03711 07215 17616 7935 797
Net Assets Liabilities  3 2657051 1217 133-2 193-2 858
Property Plant Equipment       333
Cash Bank In Hand2 0735 806      
Net Assets Liabilities Including Pension Asset Liability-7 300-12 889      
Tangible Fixed Assets 103      
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve-7 306-12 895      
Shareholder Funds-7 300-12 889      
Other
Accumulated Depreciation Impairment Property Plant Equipment      20 39420 560
Average Number Employees During Period  333333
Creditors  36 60425 56330 58727 50129 94428 749
Fixed Assets 103     333
Increase From Depreciation Charge For Year Property Plant Equipment       166
Net Current Assets Liabilities-7 300-12 9923 2657051 1217 133-2 193-3 191
Property Plant Equipment Gross Cost      20 39420 893
Total Additions Including From Business Combinations Property Plant Equipment       499
Total Assets Less Current Liabilities-7 300-12 8893 2657051 1217 133-2 193-2 858
Creditors Due Within One Year33 71034 533      
Number Shares Allotted 6      
Par Value Share 1      
Share Capital Allotted Called Up Paid66      
Tangible Fixed Assets Additions 154      
Tangible Fixed Assets Cost Or Valuation20 24020 394      
Tangible Fixed Assets Depreciation20 24020 291      
Tangible Fixed Assets Depreciation Charged In Period 51      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 4th, April 2019
Free Download (5 pages)

Company search

Advertisements