Swinley Travel Limited WIGAN


Swinley Travel started in year 1993 as Private Limited Company with registration number 02883454. The Swinley Travel company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Wigan at Douglas Bank House. Postal code: WN1 2TB.

Currently there are 2 directors in the the company, namely Lois M. and Khider M.. In addition one secretary - Lois M. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Swinley Travel Limited Address / Contact

Office Address Douglas Bank House
Office Address2 Wigan Lane
Town Wigan
Post code WN1 2TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883454
Date of Incorporation Thu, 23rd Dec 1993
Industry Travel agency activities
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Lois M.

Position: Secretary

Appointed: 23 December 1993

Lois M.

Position: Director

Appointed: 23 December 1993

Khider M.

Position: Director

Appointed: 23 December 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 1993

Resigned: 23 December 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 December 1993

Resigned: 23 December 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Khider M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Lois M. This PSC owns 25-50% shares.

Khider M.

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

Lois M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth87 18175 36875 351       
Balance Sheet
Cash Bank In Hand164 666142 652124 798       
Cash Bank On Hand  124 798120 980147 606185 048137 244119 89390 53969 348
Current Assets165 239143 242125 328138 165165 868199 626150 850143 385105 19079 957
Debtors57359053017 18518 26214 57813 60623 49214 65110 609
Other Debtors  53017 18518 26214 57813 60623 49214 65110 609
Property Plant Equipment  705644     
Tangible Fixed Assets1098770       
Reserves/Capital
Called Up Share Capital50 00050 00050 000       
Profit Loss Account Reserve37 18125 36825 351       
Shareholder Funds87 18175 36875 351       
Other
Amount Specific Advance Or Credit Directors       13 8032 2072 940
Amount Specific Advance Or Credit Made In Period Directors        31 59635 227
Amount Specific Advance Or Credit Repaid In Period Directors        20 00030 080
Accumulated Depreciation Impairment Property Plant Equipment  3 4143 4283 4403 4843 4843 4843 484 
Average Number Employees During Period  11111111
Creditors  50 04763 090101 049132 30368 62871 81732 83728 701
Creditors Due Within One Year78 16767 96150 047       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 484
Disposals Property Plant Equipment         3 484
Increase From Depreciation Charge For Year Property Plant Equipment   141244    
Net Current Assets Liabilities87 07275 28175 28175 07564 81967 32382 22271 56872 35351 256
Number Shares Allotted 50 00050 000       
Other Creditors  39 32960 53491 952129 40162 93570 60027 94428 606
Other Taxation Social Security Payable  5 6431 2503441 8084 6902494 89395
Par Value Share 11       
Property Plant Equipment Gross Cost  3 4843 4843 4843 4843 4843 4843 484 
Share Capital Allotted Called Up Paid50 00050 00050 000       
Tangible Fixed Assets Cost Or Valuation3 4843 484        
Tangible Fixed Assets Depreciation3 3753 3973 414       
Tangible Fixed Assets Depreciation Charged In Period 2217       
Total Assets Less Current Liabilities87 18175 36875 35175 13164 86367 32382 22271 56872 35351 256
Trade Creditors Trade Payables  5 0751 3068 7531 0941 003968  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 14th, February 2024
Free Download (8 pages)

Company search

Advertisements