Swathe Services (UK) Limited HAYLE


Swathe Services (UK) started in year 2004 as Private Limited Company with registration number 05097200. The Swathe Services (UK) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hayle at Unit 7, Hayle Marine Renewables Business Park. Postal code: TR27 4DD. Since Thu, 18th Nov 2010 Swathe Services (UK) Limited is no longer carrying the name H2o Surveys.

There is a single director in the firm at the moment - James W., appointed on 7 April 2004. In addition, a secretary was appointed - James W., appointed on 2 April 2015. At present there is 1 former director listed by the firm - Michael C., who left the firm on 30 April 2009. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Swathe Services (UK) Limited Address / Contact

Office Address Unit 7, Hayle Marine Renewables Business Park
Office Address2 North Quay
Town Hayle
Post code TR27 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05097200
Date of Incorporation Wed, 7th Apr 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

James W.

Position: Secretary

Appointed: 02 April 2015

James W.

Position: Director

Appointed: 07 April 2004

R & P Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2009

Resigned: 02 April 2015

Michael C.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 April 2009

Michael C.

Position: Director

Appointed: 01 December 2005

Resigned: 30 April 2009

Katrina W.

Position: Secretary

Appointed: 07 April 2004

Resigned: 01 December 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 2004

Resigned: 07 April 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2004

Resigned: 07 April 2004

People with significant control

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

James W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H2o Surveys November 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth2 3782 2283 9277 350      
Balance Sheet
Cash Bank On Hand   7 5141 9415 40426912 01134 9729 764
Current Assets210 538146 797176 907210 530235 224372 783323 689244 368379 442339 257
Debtors210 286146 760 203 016233 282367 379323 420232 357344 470329 493
Net Assets Liabilities   7 3492 11611 70311 89211 14413 68015 579
Property Plant Equipment   20 49013 87214 2529 7208 60310 7308 113
Cash Bank In Hand25237        
Net Assets Liabilities Including Pension Asset Liability2 3782 2283 9277 350      
Tangible Fixed Assets45 81735 984        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve1 3781 228        
Shareholder Funds2 3782 2283 9277 350      
Other
Accumulated Depreciation Impairment Property Plant Equipment   96 429104 81176 18182 05780 59084 58389 233
Average Number Employees During Period   5444455
Creditors   210 408236 015367 116316 469240 027324 772280 425
Deferred Tax Liabilities    9501 4501 5301 5301 7201 366
Disposals Decrease In Depreciation Impairment Property Plant Equipment    354-39 073-330-5 439 -40
Disposals Property Plant Equipment    504-39 073-330-5 439 -133
Fixed Assets45 81735 98424 67820 49013 87214 2529 7208 60310 7308 113
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     50080 190-354
Increase From Depreciation Charge For Year Property Plant Equipment    8 73610 4426 2063 9723 9934 690
Net Current Assets Liabilities-20 432-8 111-4 241122-7915 6677 2204 34154 67058 832
Property Plant Equipment Gross Cost   116 919118 68390 43391 77789 19395 31397 346
Provisions For Liabilities Balance Sheet Subtotal    950     
Taxation Including Deferred Taxation Balance Sheet Subtotal    -950-1 450-1 530-1 530-1 720-1 366
Total Additions Including From Business Combinations Property Plant Equipment    2 26810 8231 6742 8556 1202 166
Total Assets Less Current Liabilities25 38527 87320 43720 61213 08019 91916 94012 94465 40066 945
Advances Credits Directors15 1364 12410 130    6 269  
Advances Credits Made In Period Directors 82 828     42 933  
Advances Credits Repaid In Period Directors 93 840   -10 332 -36 664-6 269 
Capital Reserves 2 2283 927       
Creditors Due After One Year23 00719 75916 51013 262      
Creditors Due Within One Year230 970154 908181 148210 408      
Net Assets Liability Excluding Pension Asset Liability 2 2283 927       
Provisions For Liabilities Charges 5 886        
Number Shares Allotted 1 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 6 768        
Tangible Fixed Assets Cost Or Valuation126 566107 616        
Tangible Fixed Assets Depreciation80 74971 632        
Tangible Fixed Assets Depreciation Charged In Period 14 123        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 240        
Tangible Fixed Assets Disposals 25 718        
Amount Specific Advance Or Credit Directors15 1364 124        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On Fri, 18th Jan 2019 director's details were changed
filed on: 31st, January 2019
Free Download (2 pages)

Company search

Advertisements