Swiis International Limited BRISTOL


Swiis International started in year 2002 as Private Limited Company with registration number 04499819. The Swiis International company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bristol at 4th Floor, Prince House. Postal code: BS1 4PS.

At present there are 3 directors in the the company, namely Gurdev D., Kamla D. and Timothy N.. In addition one secretary - Oliver W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swiis International Limited Address / Contact

Office Address 4th Floor, Prince House
Office Address2 43-51 Prince Street
Town Bristol
Post code BS1 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04499819
Date of Incorporation Wed, 31st Jul 2002
Industry Non-trading company
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Gurdev D.

Position: Director

Appointed: 01 March 2021

Kamla D.

Position: Director

Appointed: 13 January 2016

Oliver W.

Position: Secretary

Appointed: 24 January 2012

Timothy N.

Position: Director

Appointed: 24 January 2012

Gurdev D.

Position: Director

Appointed: 13 January 2016

Resigned: 23 June 2020

Atholl C.

Position: Secretary

Appointed: 01 November 2011

Resigned: 24 January 2012

Balvir D.

Position: Secretary

Appointed: 31 May 2008

Resigned: 12 September 2011

Graham M.

Position: Director

Appointed: 27 November 2006

Resigned: 31 May 2008

Graham M.

Position: Secretary

Appointed: 07 August 2006

Resigned: 31 May 2008

Gary C.

Position: Secretary

Appointed: 23 February 2004

Resigned: 31 July 2006

Gurdev D.

Position: Director

Appointed: 31 July 2002

Resigned: 20 February 2012

Kamla D.

Position: Director

Appointed: 31 July 2002

Resigned: 24 January 2012

Graham M.

Position: Secretary

Appointed: 31 July 2002

Resigned: 23 February 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Gurdev D. This PSC and has 50,01-75% shares. The second entity in the PSC register is Kamla D. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurdev D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Kamla D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors575 077575 077575 077575 077575 077575 077
Other
Accrued Liabilities Deferred Income    1 565 6081 443 868
Accumulated Depreciation Impairment Property Plant Equipment    212 178228 458
Additions Other Than Through Business Combinations Property Plant Equipment     231 939
Administrative Expenses    12 307 18911 889 943
Amounts Owed To Group Undertakings525 328525 328525 328525 328525 328525 328
Bank Borrowings     132 552
Bank Borrowings Overdrafts     26 960
Called Up Share Capital Not Paid37 50337 50337 50337 50337 50337 503
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     213 635
Cash Cash Equivalents   1 428 8453 197 8732 682 212
Comprehensive Income Expense    867 9071 372 783
Corporation Tax Payable    189 063291 304
Corporation Tax Recoverable    48 925269 862
Cost Sales    28 146 93130 957 513
Creditors525 328525 328525 328525 328525 328525 328
Current Tax For Period    189 805291 304
Dividends Paid Classified As Financing Activities-300 024-1 350 108-967 636-808 600-800 000-830 000
Finance Lease Liabilities Present Value Total    71 86225 014
Finance Lease Payments Owing Minimum Gross    70 04394 689
Future Finance Charges On Finance Leases    33 78929 285
Gain Loss On Disposals Property Plant Equipment    -12 037 
Government Grant Income    37 119 
Increase From Depreciation Charge For Year Property Plant Equipment     16 280
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    721808
Interest Expense On Debt Securities In Issue Other Similar Loans    50 19970 827
Interest Income On Bank Deposits    8201 313
Interest Payable Similar Charges Finance Costs    50 92071 635
Interest Received Classified As Investing Activities    -820-1 313
Investments Fixed Assets255255255255255255
Investments In Subsidiaries255255255255255255
Net Current Assets Liabilities49 74949 74949 749   
Net Finance Income Costs300 0241 350 108967 636 8201 313
Net Interest Paid Received Classified As Operating Activities    -50 920-71 635
Other Creditors    3 066 1212 431 607
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     132 772
Other Disposals Property Plant Equipment     132 772
Other Interest Receivable Similar Income Finance Income    8201 313
Pension Other Post-employment Benefit Costs Other Pension Costs    655 934711 980
Percentage Class Share Held In Subsidiary 100100 100100
Prepayments Accrued Income    890 51576 642
Profit Loss300 0241 350 108967 636808 600800 000830 000
Property Plant Equipment Gross Cost    814 015892 458
Social Security Costs    729 097821 062
Staff Costs Employee Benefits Expense    9 581 5729 094 328
Tax Increase Decrease From Effect Capital Allowances Depreciation    24 278-7 735
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    -35 438-17 138
Tax Tax Credit On Profit Or Loss On Ordinary Activities    189 805291 304
Total Assets Less Current Liabilities50 00450 00450 004   
Total Borrowings     26 960
Trade Creditors Trade Payables    292 209510 874
Trade Debtors Trade Receivables    2 987 1473 380 315
Turnover Revenue    41 335 22544 581 865
Wages Salaries    8 196 5417 561 286

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to September 30, 2022
filed on: 18th, April 2023
Free Download (35 pages)

Company search