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

Swj Prosthetics Limited WATFORD


Swj Prosthetics started in year 2004 as Private Limited Company with registration number 05274681. The Swj Prosthetics company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Watford at 40 Metro Centre. Postal code: WD18 9SB. Since Tuesday 7th May 2019 Swj Prosthetics Limited is no longer carrying the name Teeth 4 U.

The company has one director. Raoul S., appointed on 1 November 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swj Prosthetics Limited Address / Contact

Office Address 40 Metro Centre
Office Address2 Dwight Road
Town Watford
Post code WD18 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05274681
Date of Incorporation Mon, 1st Nov 2004
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Raoul S.

Position: Director

Appointed: 01 November 2004

Massimo S.

Position: Director

Appointed: 12 February 2018

Resigned: 31 August 2022

Maureen R.

Position: Director

Appointed: 12 February 2018

Resigned: 27 April 2023

Massimo S.

Position: Secretary

Appointed: 17 January 2018

Resigned: 31 August 2022

Stephen J.

Position: Secretary

Appointed: 01 November 2004

Resigned: 07 April 2011

Stephen J.

Position: Director

Appointed: 01 November 2004

Resigned: 07 April 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Raoul S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Elaine J. This PSC has significiant influence or control over the company,.

Raoul S.

Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elaine J.

Notified on 1 September 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Company previous names

Teeth 4 U May 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-282017-02-282018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth44 71337 38711 3697 4213 58017 817     
Balance Sheet
Current Assets144 254144 979115 96061 96738 519115 604258 028340 633457 088419 945357 432
Net Assets Liabilities      159 878161 088161 937193 358193 210
Cash Bank In Hand83 58433 12015 9145 38723 979      
Debtors59 520110 70999 18255 95913 559      
Net Assets Liabilities Including Pension Asset Liability44 71337 38711 3697 4213 58017 817     
Stocks Inventory1 1501 150864621981      
Tangible Fixed Assets4791 3571 0186792 659      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve44 71137 38511 3677 4193 578      
Shareholder Funds44 71337 38711 3697 4213 58017 817     
Other
Average Number Employees During Period       1111
Creditors      99 600180 415295 151226 587164 222
Fixed Assets4791 3571 0186792 6592 0791 450870   
Net Current Assets Liabilities44 23436 03010 3516 74292115 738158 428160 218161 937193 358193 210
Total Assets Less Current Liabilities44 71337 38711 3697 4213 58017 817159 878161 088161 937193 358193 210
Creditors Due Within One Year100 020108 949105 60955 22537 59899 866     
Tangible Fixed Assets Additions 1 697  2 898      
Tangible Fixed Assets Cost Or Valuation6 5598 2568 2568 25611 154      
Tangible Fixed Assets Depreciation6 0806 8997 2387 5778 495      
Tangible Fixed Assets Depreciation Charged In Period 819339339918      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Thursday 27th April 2023
filed on: 27th, April 2023
Free Download (1 page)

Company search