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

S.w.s. Limited HARTLEPOOL


S.w.s started in year 1967 as Private Limited Company with registration number 00907260. The S.w.s company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Hartlepool at John Shadforth House Thomlinson Road. Postal code: TS25 1NS.

The firm has 2 directors, namely Mark B., Nicholas E.. Of them, Nicholas E. has been with the company the longest, being appointed on 14 June 2019 and Mark B. has been with the company for the least time - from 1 October 2019. Currently 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.

S.w.s. Limited Address / Contact

Office Address John Shadforth House Thomlinson Road
Office Address2 Longhill Ind. Estate
Town Hartlepool
Post code TS25 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00907260
Date of Incorporation Tue, 30th May 1967
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Mark B.

Position: Director

Appointed: 01 October 2019

Nicholas E.

Position: Director

Appointed: 14 June 2019

Neil E.

Position: Director

Appointed: 31 December 2016

Resigned: 31 March 2020

Frank A.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2016

Mark B.

Position: Director

Appointed: 27 September 2013

Resigned: 01 August 2014

Philip L.

Position: Director

Appointed: 31 January 2013

Resigned: 27 September 2013

Kevin W.

Position: Director

Appointed: 07 February 2012

Resigned: 31 January 2013

Philip L.

Position: Director

Appointed: 01 March 2010

Resigned: 07 February 2012

Kevin W.

Position: Director

Appointed: 01 February 2010

Resigned: 01 August 2010

Malcolm D.

Position: Secretary

Appointed: 21 November 2007

Resigned: 01 February 2010

Nicholas E.

Position: Director

Appointed: 21 November 2007

Resigned: 14 January 2009

Malcolm D.

Position: Director

Appointed: 21 November 2007

Resigned: 01 February 2010

Neil E.

Position: Director

Appointed: 21 November 2007

Resigned: 19 January 2009

John P.

Position: Director

Appointed: 20 December 2004

Resigned: 21 November 2007

Gary S.

Position: Director

Appointed: 15 June 1999

Resigned: 01 December 2001

Diane S.

Position: Secretary

Appointed: 29 May 1997

Resigned: 21 November 2007

John F.

Position: Director

Appointed: 01 May 1996

Resigned: 15 March 1999

John S.

Position: Director

Appointed: 30 November 1991

Resigned: 21 November 2007

Harry M.

Position: Secretary

Appointed: 30 November 1991

Resigned: 29 May 1997

John P.

Position: Director

Appointed: 30 November 1991

Resigned: 08 April 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Niramax Holdings Limited from Hartlepool, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Niramax Holdings Limited

Niramax House Tofts Farm Industrial Estate West, Brenda Road, Hartlepool, TS25 2BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand556887 1 2861 7102 1101 914
Current Assets342 683343 367342 496345 550347 545347 945347 749
Debtors342 127342 480342 496344 264345 835345 835345 835
Net Assets Liabilities-9 550-26 333-36 150-143 311-50 160-69 770-100 979
Other Debtors342 127342 480342 496344 264345 835345 835345 835
Property Plant Equipment90 08890 08890 088    
Other
Audit Fees Expenses2 0002 000     
Accumulated Depreciation Impairment Property Plant Equipment   90 088 90 08890 088
Administrative Expenses4 0892 976     
Amounts Owed To Group Undertakings Participating Interests278 941319 649334 420355 433375 705395 215425 728
Applicable Tax Rate20201919191919
Average Number Employees During Period    222
Comprehensive Income Expense-16 763-16 783     
Cost Sales12 62514 000     
Creditors288 031326 121337 004357 433377 705397 715428 728
Gross Profit Loss-12 625-14 000     
Increase Decrease In Existing Provisions -20 623 -302   
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   90 088   
Interest Payable Similar Charges Finance Costs901659     
Net Current Assets Liabilities54 65217 2465 492-11 883-30 160-49 770-80 979
Number Shares Issued Fully Paid2 0002 0002 0002 0002 0002 0002 000
Operating Profit Loss-16 714-16 976     
Other Creditors2 0002 0002 0002 0002 0002 5003 000
Other Interest Receivable Similar Income Finance Income852852     
Other Provisions Balance Sheet Subtotal154 290133 667131 730131 42820 00020 00020 000
Par Value Share 1 1 11
Profit Loss-16 763-16 783     
Profit Loss On Ordinary Activities Before Tax-16 763-16 783-9 817-107 16193 151-19 610-31 209
Property Plant Equipment Gross Cost 90 088 90 088 90 08890 088
Provisions154 290133 667131 730131 428 20 00020 000
Tax Decrease From Utilisation Tax Losses-3 353-3 357-1 865-3 244-3 472-3 726-5 930
Tax Decrease Increase From Effect Revenue Exempt From Taxation    21 171  
Tax Expense Credit Applicable Tax Rate-3 353-3 357-1 865-20 36117 699-3 726-5 930
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   17 117   
Total Assets Less Current Liabilities144 740107 33495 580-11 883-30 160-49 770-80 979
Trade Creditors Trade Payables7 0904 472584    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period extended to 2023/09/30. Originally it was 2023/03/31
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements