Swift Personalised Products Limited DEVON STREET


Swift Personalised Products started in year 1995 as Private Limited Company with registration number 03030819. The Swift Personalised Products company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Devon Street at Unit 10 24 Mainstream Way. Postal code: B7 4SN.

Currently there are 2 directors in the the firm, namely Andrew C. and Steven S.. In addition one secretary - Andrew C. - is with the company. As of 16 June 2024, there was 1 ex director - Simon S.. There were no ex secretaries.

Swift Personalised Products Limited Address / Contact

Office Address Unit 10 24 Mainstream Way
Office Address2 Mainstream 47 Industrial Park
Town Devon Street
Post code B7 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03030819
Date of Incorporation Wed, 8th Mar 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Andrew C.

Position: Secretary

Appointed: 08 March 1995

Andrew C.

Position: Director

Appointed: 08 March 1995

Steven S.

Position: Director

Appointed: 08 March 1995

Simon S.

Position: Director

Appointed: 24 June 1996

Resigned: 30 August 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1995

Resigned: 08 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 March 1995

Resigned: 08 March 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Andrew C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Stephen S. This PSC owns 25-50% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand45 5245 86127 71360 02046 52918 60232 505
Current Assets234 996238 052224 971187 297155 482144 410131 777
Debtors138 151195 951168 50499 49384 773100 79971 215
Net Assets Liabilities37 50342 40036 59940 26820 1623 36315 596
Other Debtors17 19737 75141 51857 95033 87918 27715 532
Property Plant Equipment24 01256 48172 75360 99670 24559 234 
Total Inventories51 32136 24028 75427 78424 18025 00928 057
Other
Accumulated Depreciation Impairment Property Plant Equipment218 952199 507201 235212 992213 025224 03666 913
Average Number Employees During Period9999887
Bank Borrowings 35 15626 63167 37952 63435 00029 778
Bank Borrowings Overdrafts 25 78117 38052 92435 00025 00019 778
Creditors4 44226 66931 26260 13935 00025 00019 778
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 8177 758 9 704  
Disposals Property Plant Equipment 27 4768 500 10 000  
Finance Lease Liabilities Present Value Total4 44288813 8827 2157 215  
Increase From Depreciation Charge For Year Property Plant Equipment 6 3729 48611 7579 73711 011389
Net Current Assets Liabilities21 87623 3198 93151 000-5 352-19 617-5 120
Other Creditors6 3695 6495 89112 99510 0594 9804 848
Other Taxation Social Security Payable41 90140 22328 07125 60218 37417 79717 800
Property Plant Equipment Gross Cost242 964255 988273 988273 988283 270114 236 
Provisions For Liabilities Balance Sheet Subtotal3 94310 73113 82311 5899 73111 2549 499
Total Additions Including From Business Combinations Property Plant Equipment 40 50026 500    
Total Assets Less Current Liabilities45 88879 80081 684111 99664 89339 61744 873
Total Borrowings7 99639 59847 68281 26159 84935 000 
Trade Creditors Trade Payables161 296155 932165 65876 578107 552131 250104 249
Trade Debtors Trade Receivables120 954158 200126 98641 54350 89482 52255 683
Total Increase Decrease From Revaluations Property Plant Equipment    19 282  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 12th, March 2024
Free Download (11 pages)

Company search

Advertisements