Swingrite (UK) Limited HARROGATE


Swingrite (UK) started in year 2008 as Private Limited Company with registration number 06593533. The Swingrite (UK) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Harrogate at 4 Springfield Mews. Postal code: HG1 2HP. Since 6th June 2008 Swingrite (UK) Limited is no longer carrying the name Mortonthorpe 1014.

There is a single director in the firm at the moment - Angus M., appointed on 24 March 2019. In addition, a secretary was appointed - Angus M., appointed on 24 March 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swingrite (UK) Limited Address / Contact

Office Address 4 Springfield Mews
Town Harrogate
Post code HG1 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06593533
Date of Incorporation Wed, 14th May 2008
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Angus M.

Position: Secretary

Appointed: 24 March 2019

Angus M.

Position: Director

Appointed: 24 March 2019

Philip D.

Position: Director

Appointed: 01 February 2011

Resigned: 31 July 2013

John M.

Position: Director

Appointed: 01 November 2008

Resigned: 24 March 2019

John M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 24 March 2019

Mortonthorpe Secretarial Services Limited

Position: Secretary

Appointed: 14 May 2008

Resigned: 01 November 2008

Mortonthorpe Registrars Limited

Position: Director

Appointed: 14 May 2008

Resigned: 01 November 2008

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Angus M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John M. This PSC owns 75,01-100% shares.

Angus M.

Notified on 13 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: 75,01-100% shares

Company previous names

Mortonthorpe 1014 June 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-87 372-88 841-91 858       
Balance Sheet
Cash Bank On Hand  14 6106 82952323 039182 916265 888331 889509 072
Current Assets3 2451 27718 09514 30052523 2371 995 9832 071 7912 049 6382 115 044
Debtors12123 4857 47121981 813 0671 805 9031 717 7501 605 972
Net Assets Liabilities  -91 858-89 647-108 195-85 45250 151137 235225 469291 405
Other Debtors  2221981 813 0671 805 9031 717 7491 605 972
Cash Bank In Hand3 2331 26514 610       
Net Assets Liabilities Including Pension Asset Liability-87 372-88 841-91 858       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-87 374-88 843-91 860       
Shareholder Funds-87 372-88 841-91 858       
Other
Accrued Liabilities       1 0001 0001 000
Average Number Employees During Period    111111
Creditors  45 45545 45560 455108 6891 806 0001 806 0001 824 1701 823 639
Financial Liabilities  45 45545 45560 455108 6891 806 0001 806 000  
Number Shares Issued Fully Paid  22      
Other Creditors  1   139 832126 5561 823 1701 822 639
Par Value Share 111      
Taxation Social Security Payable  14544524     
Total Assets Less Current Liabilities-41 917-43 386-46 403-44 192-47 74023 2371 856 1511 943 235  
Total Borrowings   66     
Trade Creditors Trade Payables  64 35258 04148 235  1 000  
Trade Debtors Trade Receivables  3 4837 469      
Creditors Due After One Year45 45545 45545 455       
Creditors Due Within One Year45 16244 66364 498       
Number Shares Allotted222       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
Free Download (5 pages)

Company search