Swindells Financial Planning Limited UCKFIELD


Founded in 2004, Swindells Financial Planning, classified under reg no. 05271521 is an active company. Currently registered at Atlantic House Bell Lane TN22 1QL, Uckfield the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2010-12-21 Swindells Financial Planning Limited is no longer carrying the name Swindells & Gentry Financial Planning.

The company has 3 directors, namely Robert W., Melanie R. and Duncan O.. Of them, Duncan O. has been with the company the longest, being appointed on 2 August 2007 and Robert W. has been with the company for the least time - from 23 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joe F. who worked with the the company until 30 June 2015.

Swindells Financial Planning Limited Address / Contact

Office Address Atlantic House Bell Lane
Office Address2 Bellbrook Industrial Estate
Town Uckfield
Post code TN22 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05271521
Date of Incorporation Wed, 27th Oct 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Robert W.

Position: Director

Appointed: 23 January 2023

Melanie R.

Position: Director

Appointed: 01 July 2015

Duncan O.

Position: Director

Appointed: 02 August 2007

Robin S.

Position: Director

Appointed: 07 December 2011

Resigned: 29 January 2023

Peter G.

Position: Director

Appointed: 27 October 2004

Resigned: 30 June 2015

Peter H.

Position: Director

Appointed: 27 October 2004

Resigned: 18 November 2005

Joe F.

Position: Secretary

Appointed: 27 October 2004

Resigned: 30 June 2015

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 October 2004

Resigned: 29 October 2004

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 October 2004

Resigned: 29 October 2004

Joe F.

Position: Director

Appointed: 27 October 2004

Resigned: 30 June 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Swindells Llp from Uckfield, England. The abovementioned PSC is classified as "a llp", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swindells Llp

Atlantic House 8 Bell Lane, Uckfield, East Sussex, TN22 1QL, England

Legal authority Companies Act 2006
Legal form Llp
Country registered England And Wales
Place registered Companies House
Registration number Oc348713
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Swindells & Gentry Financial Planning December 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 475124 973116 238138 109120 101135 949104 55469 497
Current Assets87 633163 278187 615167 213143 068146 961143 450121 902
Debtors18 96236 12369 43322 75017 250 31 12547 500
Other Debtors5 27559 80067 75122 75017 250   
Property Plant Equipment  1 4501 4502 028705798 
Total Inventories2 0741 8901 8901 8901 8501 8501 8501 850
Other
Accrued Liabilities Deferred Income3 0881682021 296    
Accumulated Depreciation Impairment Property Plant Equipment2 2292 2292 2292 2292 9052 3612 6273 475
Amounts Owed By Group Undertakings      31 12547 500
Average Number Employees During Period 2111111
Corporation Tax Payable30 85137 98866 49260 861    
Creditors71 332115 097121 371115 32089 521100 62191 40273 634
Increase From Depreciation Charge For Year Property Plant Equipment    676235266848
Net Current Assets Liabilities16 30140 53666 24451 89353 54746 34052 04848 268
Number Shares Issued Fully Paid    5 6255 6255 6255 625
Other Creditors1281281251 02229 37937 73117 9923 700
Other Taxation Social Security Payable949353-1 11060 86156 99259 50173 41066 396
Par Value Share    0000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal122292544 4643 8679 1625 9213 055
Property Plant Equipment Gross Cost2 2292 2293 6793 6794 9333 0663 4255 206
Total Additions Including From Business Combinations Property Plant Equipment  1 450 1 254 3591 781
Total Assets Less Current Liabilities16 30140 53667 69453 34355 57547 04552 84649 999
Trade Creditors Trade Payables3 7123 4133 2453 4373 1503 389 3 538
Trade Debtors Trade Receivables13 6871 8661 682     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     779  
Disposals Property Plant Equipment     1 867  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements