Swemko (UK) Limited BRISTOL


Swemko (UK) started in year 2002 as Private Limited Company with registration number 04530324. The Swemko (UK) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at Cornerstone House. Postal code: BS35 2BS.

At present there are 2 directors in the the firm, namely Thomas M. and David M.. In addition one secretary - Tammy M. - is with the company. As of 29 April 2024, there was 1 ex secretary - Doreen M.. There were no ex directors.

Swemko (UK) Limited Address / Contact

Office Address Cornerstone House
Office Address2 Midland Way Thornbury
Town Bristol
Post code BS35 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04530324
Date of Incorporation Tue, 10th Sep 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Thomas M.

Position: Director

Appointed: 01 July 2023

Tammy M.

Position: Secretary

Appointed: 01 May 2012

David M.

Position: Director

Appointed: 10 September 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2002

Resigned: 10 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 September 2002

Resigned: 10 September 2002

Doreen M.

Position: Secretary

Appointed: 10 September 2002

Resigned: 01 May 2012

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is David M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand263 181205 219323 834317 376524 283461 150572 593
Current Assets912 848922 2871 024 272946 2071 078 8281 269 5011 329 951
Debtors472 496528 684531 950445 115384 184605 123536 117
Net Assets Liabilities556 210592 924637 937713 424755 309907 0421 045 403
Other Debtors58 00296 93371 09157 16566 916171 49032 250
Property Plant Equipment323 389270 419281 877375 611280 469389 325415 395
Total Inventories177 171188 384168 488183 716170 361203 228221 241
Other
Accrued Liabilities     38 38018 961
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 91731 91732 91733 917
Accumulated Depreciation Impairment Property Plant Equipment530 615490 026541 316518 327608 294659 939749 050
Additions Other Than Through Business Combinations Intangible Assets   5 000  10 000
Additions Other Than Through Business Combinations Property Plant Equipment 45 149119 492208 7609 500205 238122 677
Average Number Employees During Period48513839363230
Bank Borrowings     50 00041 216
Creditors102 26346 61366 52143 348566 108695 905646 483
Disposals Decrease In Depreciation Impairment Property Plant Equipment -138 693-47 264-129 540-14 675-39 933-7 495
Disposals Property Plant Equipment -138 693-56 744-138 016-14 675-44 738-7 495
Finance Lease Liabilities Present Value Total102 26346 61366 52143 348128 738145 264145 101
Financial Commitments Other Than Capital Commitments   104 500104 500104 500104 500
Fixed Assets  281 877379 694283 552391 408426 478
Increase From Amortisation Charge For Year Intangible Assets   9171 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 98 10498 554106 551104 64291 57796 606
Intangible Assets   4 0833 0832 08311 083
Intangible Assets Gross Cost30 00030 00030 00035 00035 00035 00045 000
Net Current Assets Liabilities387 594413 759461 413391 700512 720573 596683 468
Other Creditors78 72586 95975 97861 80669 0513 3802 985
Other Inventories177 171188 384168 488183 716170 361203 228221 241
Other Remaining Borrowings16 064  31 662   
Prepayments     59 79554 346
Property Plant Equipment Gross Cost853 989760 445823 193893 938888 7631 049 2631 164 445
Provisions For Liabilities Balance Sheet Subtotal52 51044 64138 83257 97040 96357 96264 543
Taxation Social Security Payable96 770107 10698 710103 064154 625111 782150 166
Total Assets Less Current Liabilities710 983684 178743 290771 394796 272965 0041 109 946
Total Borrowings102 26346 61366 52143 348128 738195 264186 317
Trade Creditors Trade Payables264 706260 480327 340252 458213 694309 077288 054
Trade Debtors Trade Receivables414 494431 751460 859387 950317 268433 633449 521
Amount Specific Advance Or Credit Directors-229-229-229-229   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On Sat, 1st Jul 2023 new director was appointed.
filed on: 11th, July 2023
Free Download (2 pages)

Company search

Advertisements