Swannington Ground Services Limited COALVILLE


Founded in 2006, Swannington Ground Services, classified under reg no. 05907445 is an active company. Currently registered at 52 Hough Hill LE67 8RE, Coalville the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has one director. Kevin C., appointed on 16 August 2006. There are currently no secretaries appointed. At present there is one former director listed by the company - Simon S., who left the company on 19 October 2006. In addition, the company lists several former secretaries whose names might be found in the table below.

Swannington Ground Services Limited Address / Contact

Office Address 52 Hough Hill
Office Address2 Swannington
Town Coalville
Post code LE67 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05907445
Date of Incorporation Wed, 16th Aug 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Kevin C.

Position: Director

Appointed: 16 August 2006

Kevin C.

Position: Secretary

Appointed: 19 October 2006

Resigned: 19 July 2023

Argus Nominee Directors Limited

Position: Corporate Director

Appointed: 16 August 2006

Resigned: 16 August 2006

Argus Nominee Secretaries Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Resigned: 16 August 2006

Kevin C.

Position: Secretary

Appointed: 16 August 2006

Resigned: 19 October 2006

Simon S.

Position: Director

Appointed: 16 August 2006

Resigned: 19 October 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Kevin C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand2 126 
Current Assets6 5859 216
Debtors4 4599 216
Net Assets Liabilities4 2625 161
Property Plant Equipment8 8596 643
Other
Amount Specific Advance Or Credit Directors4 2302 007
Amount Specific Advance Or Credit Made In Period Directors1 8582 651
Amount Specific Advance Or Credit Repaid In Period Directors3 1864 874
Accrued Liabilities2 8481 635
Accumulated Depreciation Impairment Property Plant Equipment36 97639 192
Amounts Owed To Directors4 2302 007
Average Number Employees During Period43
Bank Borrowings Overdrafts 2 268
Corporation Tax Payable 1 095
Creditors9 5569 369
Increase From Depreciation Charge For Year Property Plant Equipment 2 216
Net Current Assets Liabilities-2 971-153
Number Shares Issued Fully Paid 2
Other Taxation Social Security Payable2 4781 994
Par Value Share 1
Prepayments2654 035
Property Plant Equipment Gross Cost45 835 
Provisions For Liabilities Balance Sheet Subtotal1 6261 329
Total Assets Less Current Liabilities5 8886 490
Trade Creditors Trade Payables 370
Trade Debtors Trade Receivables4 1945 181

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On July 19, 2023 secretary's details were changed
filed on: 26th, July 2023
Free Download (1 page)

Company search

Advertisements