Swindon Asbestos Surveying Limited WILTSHIRE


Swindon Asbestos Surveying Limited is a private limited company located at 70 Southbrook Street, Swindon, Wiltshire SN2 1HG. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2006-10-02, this 17-year-old company is run by 2 directors and 1 secretary.
Director Jayne O., appointed on 21 September 2007. Director Edward O., appointed on 02 October 2006.
Changing the topic to secretaries, we can mention: Jayne O., appointed on 21 September 2007.
The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909).
The latest confirmation statement was filed on 2023-09-22 and the due date for the following filing is 2024-10-06. What is more, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Swindon Asbestos Surveying Limited Address / Contact

Office Address 70 Southbrook Street
Office Address2 Swindon
Town Wiltshire
Post code SN2 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05953002
Date of Incorporation Mon, 2nd Oct 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jayne O.

Position: Secretary

Appointed: 21 September 2007

Jayne O.

Position: Director

Appointed: 21 September 2007

Edward O.

Position: Director

Appointed: 02 October 2006

Matthew O.

Position: Secretary

Appointed: 02 October 2006

Resigned: 21 September 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 02 October 2006

Resigned: 03 October 2006

Matthew O.

Position: Director

Appointed: 02 October 2006

Resigned: 21 September 2007

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 02 October 2006

Resigned: 03 October 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Edward O. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jayne O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Edward O.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jayne O.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302023-03-31
Net Worth58 390146 205152 125      
Balance Sheet
Cash Bank On Hand  135 55356 88830 12318 004120 11750 72435 145
Current Assets107 272259 711231 080173 066101 371167 860151 46797 708125 701
Debtors79 093165 67695 527116 17871 248149 85631 35046 98490 556
Net Assets Liabilities  152 125125 71194 219100 77662 40831 73245 405
Other Debtors  23 74126 894945945 2 192 
Property Plant Equipment  49 11742 73045 29542 31634 81053 376 
Cash Bank In Hand28 17994 035135 553      
Net Assets Liabilities Including Pension Asset Liability58 390146 205152 125      
Tangible Fixed Assets37 77363 72549 119      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve58 290146 105152 025      
Shareholder Funds58 390146 205152 125      
Other
Accrued Liabilities      650650 
Accumulated Depreciation Impairment Property Plant Equipment  45 05357 85170 46678 58888 23391 92381 284
Additions Other Than Through Business Combinations Property Plant Equipment   8 01015 1807 1382 13930 756 
Average Number Employees During Period    119565
Bank Overdrafts     549   
Comprehensive Income Expense  144 24263 48764 21982 56125 810  
Creditors  118 25181 96643 841101 360117 41190 66617 641
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -366 -1 755 -6 40430 718
Disposals Property Plant Equipment   -1 600 -1 995 -8 50039 827
Dividend Per Share Final      642947 
Dividends Paid  -138 322-89 901-95 711-76 004-64 178  
Dividends Paid On Shares Final  138 32289 90095 71176 00464 17794 714 
Increase From Depreciation Charge For Year Property Plant Equipment   13 16412 6159 8779 64510 09420 079
Net Current Assets Liabilities45 86195 225112 83091 10057 53066 50034 0567 04233 119
Number Shares Issued Fully Paid      100100100
Other Creditors  38 87616 71815 22720 55548 09425 56025 560
Par Value Share 11    11
Profit Loss  144 24263 48764 21982 56125 810  
Property Plant Equipment Gross Cost  94 171100 581115 761120 904123 043145 299112 738
Provisions For Liabilities Balance Sheet Subtotal  9 8248 1198 6068 0406 4584 7321 527
Taxation Social Security Payable  67 75241 63119 11350 32052 27519 740 
Total Assets Less Current Liabilities83 634158 950161 949133 830102 825108 81668 86660 41864 573
Total Borrowings     549   
Trade Creditors Trade Payables  11 62323 6179 50129 93617 04245 36618 919
Trade Debtors Trade Receivables  71 78989 28470 303148 91131 35044 79290 556
Company Contributions To Money Purchase Plans Directors      52 000106 500 
Director Remuneration      24 96026 096 
Bank Borrowings Overdrafts       23 95417 641
Other Taxation Social Security Payable       19 74048 103
Total Additions Including From Business Combinations Property Plant Equipment        7 266
Creditors Due After One Year17 689        
Creditors Due Within One Year61 411164 486118 250      
Fixed Assets37 77363 72549 119      
Number Shares Allotted100100100      
Provisions For Liabilities Charges7 55512 7459 824      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, September 2023
Free Download (8 pages)

Company search

Advertisements