You are here: bizstats.co.uk > a-z index > S list > SW list

Swg Vibrodynamics Limited STAFFORDSHIRE


Founded in 2000, Swg Vibrodynamics, classified under reg no. 03994458 is an active company. Currently registered at Gibson Street Tunstall ST6 6AQ, Staffordshire the company has been in the business for 24 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 17th July 2000 Swg Vibrodynamics Limited is no longer carrying the name Southbonus.

The firm has 3 directors, namely Michael N., James E. and Matthew E.. Of them, Michael N., James E., Matthew E. have been with the company the longest, being appointed on 20 July 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swg Vibrodynamics Limited Address / Contact

Office Address Gibson Street Tunstall
Office Address2 Stoke On Trent
Town Staffordshire
Post code ST6 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03994458
Date of Incorporation Tue, 16th May 2000
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michael N.

Position: Director

Appointed: 20 July 2018

James E.

Position: Director

Appointed: 20 July 2018

Matthew E.

Position: Director

Appointed: 20 July 2018

Julian E.

Position: Director

Appointed: 20 July 2018

Resigned: 20 July 2018

Richard S.

Position: Director

Appointed: 12 June 2008

Resigned: 20 July 2018

Richard S.

Position: Secretary

Appointed: 02 November 2001

Resigned: 12 June 2008

Charles G.

Position: Director

Appointed: 08 June 2000

Resigned: 11 February 2008

Jeffrey H.

Position: Secretary

Appointed: 08 June 2000

Resigned: 02 November 2001

Kenneth W.

Position: Director

Appointed: 08 June 2000

Resigned: 31 October 2001

Richard S.

Position: Director

Appointed: 08 June 2000

Resigned: 31 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2000

Resigned: 08 June 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 May 2000

Resigned: 08 June 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Staffs Powder Processing Limited from Stoke-On-Trent, England. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Willowmore Minerals Limited that put Stoke-On-Trent, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael N., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Staffs Powder Processing Limited

Unit 14 Walley Street, Stoke-On-Trent, ST6 2AH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08543598
Notified on 20 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Willowmore Minerals Limited

1 Thomas Ward Place, Stoke-On-Trent, Staffordshire, ST4 7LW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10391723
Notified on 20 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael N.

Notified on 20 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 6 April 2016
Ceased on 20 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Southbonus July 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand18512324 11452 32754 54556 4588 415
Current Assets2 44430 87161 58287 760114 962114 603116 448
Debtors2 2597487 46815 43330 41728 14578 033
Net Assets Liabilities  -2 6631 86228 51337 35946 345
Other Debtors2 0791722887297427791 516
Property Plant Equipment  3537911 129  
Total Inventories 30 00030 00020 00030 00030 00030 000
Other
Accumulated Depreciation Impairment Property Plant Equipment  88288570832324
Average Number Employees During Period  11111
Bank Borrowings Overdrafts   20 00020 00012 3334 000
Creditors2 93831 74964 60320 00020 00066 62869 066
Disposals Property Plant Equipment      4 195
Dividends Paid      14 985
Fixed Assets 53587961 1342 1199 006
Increase From Depreciation Charge For Year Property Plant Equipment  88200282 1 906
Intangible Assets 555555
Intangible Assets Gross Cost 555 5 
Net Current Assets Liabilities-494-878-3 02121 06647 37947 97547 382
Other Creditors1 10631 69458 42659 51653 56133 64146 338
Other Taxation Social Security Payable55555403 0819 0284 9936 366
Profit Loss  -1 7904 52526 651 23 971
Property Plant Equipment Gross Cost  4411 0791 69954212 961
Provisions For Liabilities Balance Sheet Subtotal     4021 710
Total Additions Including From Business Combinations Intangible Assets 5     
Total Additions Including From Business Combinations Property Plant Equipment  441638620 2 125
Total Assets Less Current Liabilities-494-873-2 66321 86248 51350 09456 388
Trade Creditors Trade Payables1 777 5 6374 0974 99423 99412 362
Trade Debtors Trade Receivables1805767 18014 70429 67527 36676 517

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements