Swindon Engineering Metalworkers Limited SWINDON


Founded in 1989, Swindon Engineering Metalworkers, classified under reg no. 02360295 is an active company. Currently registered at Unit 10 SN2 6DW, Swindon the company has been in the business for thirty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Luke G. and Stefan G.. In addition one secretary - Luke G. - is with the firm. As of 25 April 2024, there was 1 ex director - Hilary G.. There were no ex secretaries.

Swindon Engineering Metalworkers Limited Address / Contact

Office Address Unit 10
Office Address2 Bramble Close
Town Swindon
Post code SN2 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02360295
Date of Incorporation Mon, 13th Mar 1989
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Luke G.

Position: Director

Appointed: 24 June 2002

Luke G.

Position: Secretary

Appointed: 24 June 2002

Stefan G.

Position: Director

Appointed: 02 May 1992

Hilary G.

Position: Director

Appointed: 02 May 1992

Resigned: 24 June 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Stefan G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Luke G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stefan G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Stefan G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Luke G.

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

Stefan G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand222 075141 500200 435236 107248 848370 165486 284
Current Assets522 387356 221434 514382 746446 338573 976831 752
Debtors231 971199 844218 855131 757182 990187 545323 005
Net Assets Liabilities238 047139 492237 848352 350398 576497 775744 753
Other Debtors9135161 0061 3862 97113 359148 856
Property Plant Equipment14 89327 90020 53742 07150 83842 24745 627
Total Inventories68 34114 87715 22414 88214 50016 26622 463
Other
Accrued Liabilities Deferred Income     4 3105 200
Accumulated Amortisation Impairment Intangible Assets175 000192 500210 000227 500245 000262 500280 000
Accumulated Depreciation Impairment Property Plant Equipment77 73984 61792 89641 49449 43362 49974 745
Average Number Employees During Period   12141411
Bank Borrowings Overdrafts 30 56824 59812 312 18 886 
Corporation Tax Payable53 40111437 12236 33923 47540 13893 242
Corporation Tax Recoverable 21 926     
Creditors472 189397 492353 846187 420194 307197 921191 543
Dividends Paid60 00024 60033 00040 00044 600  
Dividends Paid On Shares  140 000122 500   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    582  
Increase From Amortisation Charge For Year Intangible Assets 17 50017 50017 50017 50017 50017 500
Increase From Depreciation Charge For Year Property Plant Equipment 6 8788 2799 44213 43913 06612 246
Intangible Assets175 000157 500140 000122 500105 00087 50070 000
Intangible Assets Gross Cost350 000350 000350 000350 000350 000350 000 
Net Current Assets Liabilities50 198-41 27180 668195 326252 031376 055640 209
Number Shares Issued Fully Paid 25252525  
Other Creditors333 802299 042225 51388 69184 17048 925 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   60 8445 500  
Other Disposals Property Plant Equipment   60 8446 000  
Other Taxation Social Security Payable61 12952 62941 97730 53550 37438 86356 831
Par Value Share 10101010  
Profit Loss198 415-73 955131 356154 50290 826  
Property Plant Equipment Gross Cost92 632112 517113 43383 565100 271104 746120 372
Provisions For Liabilities Balance Sheet Subtotal2 0444 6373 3577 5479 2938 02711 083
Total Additions Including From Business Combinations Property Plant Equipment 19 88591630 97622 7064 47515 626
Total Assets Less Current Liabilities240 091144 129241 205359 897407 869505 802755 836
Trade Creditors Trade Payables23 85715 13924 63619 54336 28851 10934 291
Trade Debtors Trade Receivables231 058177 402217 849130 371180 019174 186174 149
Director Remuneration  47 80076 18359 62385 568140 973

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, August 2023
Free Download (12 pages)

Company search

Advertisements