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

T. E. Swainson Limited PENRITH


T. E. Swainson started in year 1963 as Private Limited Company with registration number 00766095. The T. E. Swainson company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Penrith at 3 The Parklands. Postal code: CA11 8TF.

At the moment there are 4 directors in the the company, namely Christopher S., Sarah S. and John S. and others. In addition one secretary - John S. - is with the firm. As of 29 May 2024, there were 4 ex directors - Dora S., Violet S. and others listed below. There were no ex secretaries.

T. E. Swainson Limited Address / Contact

Office Address 3 The Parklands
Town Penrith
Post code CA11 8TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00766095
Date of Incorporation Tue, 2nd Jul 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 61 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Christopher S.

Position: Director

Appointed: 30 September 2019

Sarah S.

Position: Director

Appointed: 30 September 2019

John S.

Position: Director

Appointed: 01 March 1995

Janette S.

Position: Director

Appointed: 01 March 1995

John S.

Position: Secretary

Appointed: 21 November 1994

Dora S.

Position: Director

Appointed: 25 January 1991

Resigned: 01 March 1995

Violet S.

Position: Director

Appointed: 25 January 1991

Resigned: 01 March 1995

Alan S.

Position: Director

Appointed: 25 January 1991

Resigned: 01 March 1995

Eric S.

Position: Director

Appointed: 25 January 1991

Resigned: 16 November 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is John S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Janette S. This PSC owns 25-50% shares.

John S.

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

Janette S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand205 967210 518189 845166 024166 828101 911112 14018 792
Current Assets207 967210 559189 853166 033177 638123 521144 54552 646
Debtors2 000418910 81021 61032 40533 854
Other Debtors  8910105 
Property Plant Equipment11 44711 12610 80510 48310 1629 841  
Other
Accrued Liabilities350365375     
Accumulated Depreciation Impairment Property Plant Equipment4 6184 9395 2605 5825 9036 2246 5456 867
Average Number Employees During Period 2222222
Corporation Tax Recoverable1 988       
Creditors44 27266 05969 48565 27989 89470 370106 41821 059
Dividends Paid 18 00022 500     
Increase From Depreciation Charge For Year Property Plant Equipment 321321322321321 322
Net Current Assets Liabilities163 695144 500120 368100 75487 74453 15138 12731 587
Number Shares Issued Fully Paid 9 0009 000     
Other Creditors  69 41265 21189 29668 641105 24818 464
Other Taxation Social Security Payable898974675981 7291 1702 595
Par Value Share 11     
Prepayments 23      
Profit Loss -1 516-1 953     
Property Plant Equipment Gross Cost16 06516 06516 06516 06516 065 16 065 
Recoverable Value-added Tax12188     
Total Assets Less Current Liabilities175 142155 626131 173111 23797 90662 99247 64740 785
Trade Creditors Trade Payables18 -11    
Trade Debtors Trade Receivables    10 80021 60032 40033 854

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements