You are here: bizstats.co.uk > a-z index > S list > SW list

Swm Pharma Solutions Limited BOLTON


Swm Pharma Solutions Limited is a private limited company registered at 833 Moss Bank Way, Bolton BL1 5SN. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-04-25, this 5-year-old company is run by 1 director.
Director Waseem N., appointed on 15 March 2021.
The company is classified as "other human health activities" (SIC: 86900).
The last confirmation statement was filed on 2023-05-01 and the date for the next filing is 2024-05-15. What is more, the statutory accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Swm Pharma Solutions Limited Address / Contact

Office Address 833 Moss Bank Way
Town Bolton
Post code BL1 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11963343
Date of Incorporation Thu, 25th Apr 2019
Industry Other human health activities
End of financial Year 30th April
Company age 5 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Waseem N.

Position: Director

Appointed: 15 March 2021

Ashtons Healthcare Solutions Ltd

Position: Corporate Director

Appointed: 25 April 2019

Sunilbhai P.

Position: Director

Appointed: 13 May 2019

Resigned: 16 October 2023

Waseem N.

Position: Director

Appointed: 25 April 2019

Resigned: 13 May 2019

Kamran A.

Position: Director

Appointed: 25 April 2019

Resigned: 13 May 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Ashtons Healthcare Solutions Ltd from Bolton, England. This PSC is classified as "a ltd", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Sunilbhai P. This PSC and has 50,01-75% voting rights.

Ashtons Healthcare Solutions Ltd

79 Church Street, Blackrod, Bolton, BL6 5EE, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 09769735
Notified on 25 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sunilbhai P.

Notified on 13 May 2019
Ceased on 16 October 2023
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 67 036119 724134 775
Current Assets10082 592158 126149 775
Debtors10015 5568 402 
Net Assets Liabilities-10017 562137 976193 026
Other Debtors1008 441  
Property Plant Equipment 253 510252 364276 839
Total Inventories  30 00015 000
Other
Version Production Software2 0222 021 2 024
Accrued Liabilities200990570675
Accumulated Depreciation Impairment Property Plant Equipment 1 1462 2923 472
Additions Other Than Through Business Combinations Property Plant Equipment 254 656 25 655
Average Number Employees During Period 235
Creditors2004 54033 77515 768
Equity Securities Held   37 150
Fixed Assets  252 364313 989
Increase From Depreciation Charge For Year Property Plant Equipment 1 1461 1461 180
Investments   37 150
Loans From Directors 314 000238 739254 970
Net Current Assets Liabilities-10078 052124 351134 007
Nominal Value Allotted Share Capital100100100100
Number Shares Allotted 100100100
Other Creditors  4 6721 754
Par Value Share 111
Property Plant Equipment Gross Cost 254 656254 656280 311
Recoverable Value-added Tax 7 1158 402 
Taxation Social Security Payable 3 55028 53313 339
Total Assets Less Current Liabilities-100331 562376 715447 996
Advances Credits Directors  238 739254 970
Advances Credits Made In Period Directors   50 000
Advances Credits Repaid In Period Directors   33 769
Amount Specific Advance Or Credit Directors  238 739204 970
Amount Specific Advance Or Credit Made In Period Directors   50 000
Amount Specific Advance Or Credit Repaid In Period Directors   33 769

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-10-16
filed on: 16th, October 2023
Free Download (1 page)

Company search