Swiftsoft Computer Systems (northern Ireland) Limited ENNISKILLEN


Swiftsoft Computer Systems (northern Ireland) Limited is a private limited company registered at Ferney, Ballinamallard, Enniskillen BT94. Its net worth is estimated to be around 502177 pounds, and the fixed assets belonging to the company total up to 82348 pounds. Incorporated on 1976-09-27, this 47-year-old company is run by 3 directors and 1 secretary.
Director Matthew D., appointed on 29 December 2020. Director Hester D., appointed on 10 March 1999. Director Keith D., appointed on 27 September 1976.
Moving on to secretaries, we can name: Keith D., appointed on 27 September 1976.
The company is classified as "business and domestic software development" (SIC: 62012).
The last confirmation statement was filed on 2023-05-28 and the date for the subsequent filing is 2024-06-11. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Swiftsoft Computer Systems (northern Ireland) Limited Address / Contact

Office Address Ferney
Office Address2 Ballinamallard
Town Enniskillen
Post code BT94
Country of origin United Kingdom

Company Information / Profile

Registration Number NI011531
Date of Incorporation Mon, 27th Sep 1976
Industry Business and domestic software development
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Matthew D.

Position: Director

Appointed: 29 December 2020

Hester D.

Position: Director

Appointed: 10 March 1999

Keith D.

Position: Secretary

Appointed: 27 September 1976

Keith D.

Position: Director

Appointed: 27 September 1976

Nigel B.

Position: Director

Appointed: 18 June 2002

Resigned: 18 April 2006

Matthew D.

Position: Director

Appointed: 27 September 1976

Resigned: 25 February 1999

Edna D.

Position: Director

Appointed: 27 September 1976

Resigned: 25 February 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Keith D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Hester D. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith D.

Notified on 28 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Hester D.

Notified on 28 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth502 177487 991468 265466 715       
Balance Sheet
Cash Bank On Hand   317 440350 945206 551263 721190 301317 523404 406301 355
Current Assets489 740545 724499 648511 775633 710539 028581 973461 621523 827866 786848 166
Debtors144 441276 377194 411187 625253 279310 433295 754263 535192 456427 621486 339
Net Assets Liabilities   466 715448 686439 144472 343429 061447 792703 653714 347
Other Debtors    30 200108 88450 15060 000   
Property Plant Equipment   85 78471 88659 02460 590112 24785 46864 10893 740
Total Inventories   6 71029 48622 04422 4987 78513 84834 75960 472
Cash Bank In Hand330 577255 448289 690317 440       
Net Assets Liabilities Including Pension Asset Liability502 177487 991468 265466 715       
Stocks Inventory14 72213 89915 5476 710       
Tangible Fixed Assets82 34871 97279 86485 784       
Reserves/Capital
Called Up Share Capital6 3006 3006 3006 300       
Profit Loss Account Reserve481 177466 991447 265445 715       
Shareholder Funds502 177487 991468 265466 715       
Other
Accumulated Depreciation Impairment Property Plant Equipment   249 644265 093277 955293 039308 377335 156356 516372 287
Additions Other Than Through Business Combinations Property Plant Equipment      16 65066 995  63 902
Average Number Employees During Period   1514141415121112
Creditors   132 376260 066163 943161 917139 196158 433232 276218 058
Finance Lease Liabilities Present Value Total      3 3123 3123 312  
Fixed Assets87 38377 00784 89990 81976 92164 05965 625117 28290 50369 14398 775
Increase From Depreciation Charge For Year Property Plant Equipment    15 44912 86215 08415 33826 77921 36032 938
Investments Fixed Assets5 0355 0355 0355 0355 0355 0355 0355 0355 0355 0355 035
Net Current Assets Liabilities414 794410 984384 200379 399373 644375 085420 056322 425365 394634 510630 108
Other Creditors    13 5264 8403 96213 76010 3329 4602 597
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          17 167
Other Disposals Property Plant Equipment          18 499
Other Investments Other Than Loans    5 0355 0355 0355 0355 0355 0355 035
Property Plant Equipment Gross Cost   335 428336 979336 979353 629420 624420 624420 624466 027
Provisions For Liabilities Balance Sheet Subtotal   3 5031 879     14 536
Taxation Social Security Payable    84 61060 13281 05770 01897 921167 069129 043
Total Additions Including From Business Combinations Property Plant Equipment    1 551      
Total Assets Less Current Liabilities502 177487 991469 099470 218450 565439 144485 681439 707455 897703 653728 883
Trade Creditors Trade Payables    161 93098 97173 58652 10646 86855 74786 418
Trade Debtors Trade Receivables    223 079201 549245 604203 535192 456427 621486 339
Creditors Due Within One Year74 946134 740115 448132 376       
Number Shares Allotted 6 3006 3006 300       
Other Aggregate Reserves14 70014 70014 70014 700       
Par Value Share 111       
Provisions For Liabilities Charges  8343 503       
Share Capital Allotted Called Up Paid6 3006 3006 3006 300       
Tangible Fixed Assets Additions  23 96928 097       
Tangible Fixed Assets Cost Or Valuation300 062300 062316 331335 428       
Tangible Fixed Assets Depreciation217 714228 090236 467249 644       
Tangible Fixed Assets Depreciation Charged In Period 10 37614 70718 381       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 3305 204       
Tangible Fixed Assets Disposals  7 7009 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements