S.w. Automotive Limited

General information

Name:

S.w. Automotive Ltd

Office Address:

Unit 2 The Omni Business Centre GU34 2QD Omega Park

Number: 01892545

Incorporation date: 1985-03-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

S.w. Automotive Limited has been on the market for 39 years. Registered with number 01892545 in the year 1985, the company is located at Unit 2, Omega Park GU34 2QD. The company's declared SIC number is 45310: Wholesale trade of motor vehicle parts and accessories. S.w. Automotive Ltd released its latest accounts for the period up to 31st May 2022. Its latest annual confirmation statement was submitted on 30th March 2023.

We have a team of two directors running this particular firm now, namely Francis S. and Graham S. who have been executing the directors assignments since 1992-03-30.

Executives with significant control over the firm are: Graham S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Francis S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Francis S.

Role: Secretary

Latest update: 8 February 2024

Francis S.

Role: Director

Appointed: 30 March 1992

Latest update: 8 February 2024

Graham S.

Role: Director

Appointed: 30 March 1992

Latest update: 8 February 2024

People with significant control

Graham S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Francis S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 February 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 27th, February 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
39
Company Age

Similar companies nearby

Closest companies