Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWC REALISATIONS LTD
Company Information for

SWC REALISATIONS LTD

CENTRAL SQUARE 8TH FLOOR 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
04702455
Private Limited Company
In Administration

Company Overview

About Swc Realisations Ltd
SWC REALISATIONS LTD was founded on 2003-03-19 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Swc Realisations Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SWC REALISATIONS LTD
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in SO14
 
Previous Names
SEWARD ACCIDENT REPAIR CENTRES LIMITED16/09/2020
Filing Information
Company Number 04702455
Company ID Number 04702455
Date formed 2003-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 07:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWC REALISATIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWC REALISATIONS LTD

Current Directors
Officer Role Date Appointed
DAVID RICHARD PUGH
Director 2015-04-01
MICHAEL ALFRED WILMSHURST
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES CLARK
Company Secretary 2003-04-24 2015-04-01
IAN JAMES CLARK
Director 2003-03-19 2015-04-01
KEVIN CHARLES CLARK
Director 2003-03-19 2015-04-01
MARION BARBARA CLARK
Director 2011-04-01 2015-04-01
CHRISTINA MARIE MARDEN
Director 2011-04-01 2015-04-01
PAUL JEFFREY MARDEN
Director 2003-03-19 2015-04-01
LISA CATHERINE THOROGOOD
Director 2011-04-02 2015-04-01
RICHARD JAMES THOROGOOD
Director 2010-11-16 2015-04-01
ANTONI TOTCZYK
Director 2011-04-01 2013-11-08
ROBERT JAMES CLARK
Director 2004-03-15 2012-12-17
JOHN CHRISTOPHER SAUNDERS
Director 2003-03-19 2012-03-02
SARAH ELIZABETH SAUNDERS
Director 2011-04-01 2012-03-02
NIGEL LUFFMAN
Director 2004-09-01 2011-01-28
SECRETARIAL LAW LIMITED
Company Secretary 2003-03-19 2003-04-24
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-03-19 2003-03-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-03-19 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD PUGH VALUE CRASH REPAIRS LIMITED Director 2015-04-01 CURRENT 2012-12-18 Liquidation
DAVID RICHARD PUGH DEREK GLADWIN LIMITED Director 2014-09-17 CURRENT 1964-06-30 Liquidation
DAVID RICHARD PUGH NATIONWIDE RAPID REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE EXPRESS REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE FASTRACK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH HOWARD BASFORD LIMITED Director 2014-02-15 CURRENT 1990-04-09 Liquidation
DAVID RICHARD PUGH AUTO THINK LIMITED Director 2014-02-15 CURRENT 2002-06-26 Liquidation
DAVID RICHARD PUGH NATIONWIDE GO2 VEHICLE RENTAL LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
DAVID RICHARD PUGH EXWAY COACHWORKS LIMITED Director 2012-06-26 CURRENT 1985-04-09 Active - Proposal to Strike off
DAVID RICHARD PUGH MOTOR GLASS LIMITED Director 2012-06-26 CURRENT 2010-03-17 Active - Proposal to Strike off
DAVID RICHARD PUGH ACCIDENT REPAIR SERVICES LIMITED Director 2012-06-26 CURRENT 1920-03-17 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Director 2012-06-26 CURRENT 1920-02-03 Active - Proposal to Strike off
DAVID RICHARD PUGH INTERNATIONAL MOTOR PARTS LIMITED Director 2012-06-26 CURRENT 1966-12-31 Liquidation
DAVID RICHARD PUGH NATIONWIDE MOTOR GLASS LIMITED Director 2012-06-26 CURRENT 1988-07-12 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIRS LIMITED Director 2012-06-26 CURRENT 1921-05-11 Liquidation
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIR SERVICES LIMITED Director 2012-06-26 CURRENT 1922-03-23 Active - Proposal to Strike off
DAVID RICHARD PUGH PERRYLEASE LIMITED Director 2012-06-26 CURRENT 1978-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH MOBILE RESTORE LIMITED Director 2012-06-26 CURRENT 1978-09-15 Active - Proposal to Strike off
DAVID RICHARD PUGH MOBILE SOLUTIONS (NATIONWIDE) LIMITED Director 2012-06-26 CURRENT 1982-07-28 Active - Proposal to Strike off
DAVID RICHARD PUGH GAR CENTRES LIMITED Director 2012-04-10 CURRENT 2001-11-22 Liquidation
DAVID RICHARD PUGH MV REALISATIONS LTD Director 2012-04-10 CURRENT 1972-08-10 In Administration/Administrative Receiver
DAVID RICHARD PUGH NSN REALISATIONS LTD Director 2012-04-10 CURRENT 1991-05-13 In Administration/Administrative Receiver
DAVID RICHARD PUGH NFF REALISATIONS LTD Director 2012-04-10 CURRENT 1966-12-31 Liquidation
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED Director 2012-04-10 CURRENT 1985-12-12 Active - Proposal to Strike off
DAVID RICHARD PUGH VOYAGER SYSTEMS UK LIMITED Director 2012-04-10 CURRENT 1965-07-22 Active - Proposal to Strike off
DAVID RICHARD PUGH NWC REALISATIONS LTD Director 2012-04-10 CURRENT 1960-02-25 In Administration/Administrative Receiver
DAVID RICHARD PUGH NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED Director 2012-04-10 CURRENT 1969-11-24 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-11-28 Liquidation
MICHAEL ALFRED WILMSHURST ADVANCED VEHICLE REPAIRS LIMITED Director 2016-04-30 CURRENT 2013-04-11 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST JCCG REALISATIONS LTD Director 2015-09-16 CURRENT 2000-03-23 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST JCC REALISATIONS LTD Director 2015-09-16 CURRENT 2002-11-07 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST CANAVERAL HOLDCO LIMITED Director 2015-06-05 CURRENT 2015-03-26 Liquidation
MICHAEL ALFRED WILMSHURST VALUE CRASH REPAIRS LIMITED Director 2015-04-01 CURRENT 2012-12-18 Liquidation
MICHAEL ALFRED WILMSHURST DEREK GLADWIN LIMITED Director 2014-09-17 CURRENT 1964-06-30 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE RAPID REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE EXPRESS REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE FASTRACK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST HOWARD BASFORD LIMITED Director 2014-02-15 CURRENT 1990-04-09 Liquidation
MICHAEL ALFRED WILMSHURST AUTO THINK LIMITED Director 2014-02-15 CURRENT 2002-06-26 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE GO2 VEHICLE RENTAL LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOTOR GLASS LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST GAR CENTRES LIMITED Director 2005-06-30 CURRENT 2001-11-22 Liquidation
MICHAEL ALFRED WILMSHURST TROY SOLUTIONS LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST TROY CUSTOMER RESEARCH LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active
MICHAEL ALFRED WILMSHURST TROY GROUP LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST EXWAY COACHWORKS LIMITED Director 2002-06-10 CURRENT 1985-04-09 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST ACCIDENT REPAIR SERVICES LIMITED Director 2002-06-10 CURRENT 1920-03-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MV REALISATIONS LTD Director 2002-06-10 CURRENT 1972-08-10 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NSN REALISATIONS LTD Director 2002-06-10 CURRENT 1991-05-13 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Director 2002-06-10 CURRENT 1920-02-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NFF REALISATIONS LTD Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST INTERNATIONAL MOTOR PARTS LIMITED Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED Director 2002-06-10 CURRENT 1985-12-12 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST VOYAGER SYSTEMS UK LIMITED Director 2002-06-10 CURRENT 1965-07-22 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIRS LIMITED Director 2002-06-10 CURRENT 1921-05-11 Liquidation
MICHAEL ALFRED WILMSHURST NWC REALISATIONS LTD Director 2002-06-10 CURRENT 1960-02-25 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR SERVICES LIMITED Director 2002-06-10 CURRENT 1922-03-23 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE RESTORE LIMITED Director 2002-06-10 CURRENT 1978-09-15 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE SOLUTIONS (NATIONWIDE) LIMITED Director 2002-06-10 CURRENT 1982-07-28 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED Director 2002-05-17 CURRENT 1969-11-24 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-07AM10Administrator's progress report
2021-10-06AM10Administrator's progress report
2021-09-06AM19liquidation-in-administration-extension-of-period
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 17a Thorney Leys Park Witney Oxfordshire OX28 4GE
2021-04-12AM10Administrator's progress report
2020-10-29AM02Liquidation statement of affairs AM02SOA
2020-10-29AM03Statement of administrator's proposal
2020-10-29AM06Notice of deemed approval of proposals
2020-09-16AM01Appointment of an administrator
2020-09-16RES15CHANGE OF COMPANY NAME 16/09/20
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-08-19PSC02Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on 2019-01-01
2019-08-19PSC07CESSATION OF MICHAEL ALFRED WILMSHURST AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH NO UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 140008
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047024550005
2016-02-16RES01ADOPT ARTICLES 16/02/16
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-11-24AUDAUDITOR'S RESIGNATION
2015-05-19AUDAUDITOR'S RESIGNATION
2015-05-06AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-04-25LATEST SOC25/04/15 STATEMENT OF CAPITAL;GBP 140008
2015-04-25AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOROGOOD
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA THOROGOOD
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARDEN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARDEN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARION CLARK
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLARK
2015-04-01TM02Termination of appointment of Ian James Clark on 2015-04-01
2015-04-01AP01DIRECTOR APPOINTED MR DAVID RICHARD PUGH
2015-04-01AP01DIRECTOR APPOINTED MR MICHAEL ALFRED WILMSHURST
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 140008
2014-04-01AR0119/03/14 FULL LIST
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONI TOTCZYK
2013-04-10AR0119/03/13 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOROGOOD / 01/10/2011
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CATHERINE THOROGOOD / 01/10/2011
2012-04-05AR0119/03/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOROGOOD / 01/10/2011
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CATHERINE THOROGOOD / 01/10/2011
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SAUNDERS
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAUNDERS
2011-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-03AP01DIRECTOR APPOINTED LISA CATHERINE THOROGOOD
2011-06-29AP01DIRECTOR APPOINTED MARION BARBARA CLARK
2011-06-29AP01DIRECTOR APPOINTED SARAH ELIZABETH SAUNDERS
2011-06-29AP01DIRECTOR APPOINTED CHRISTINA MARIE MARDEN
2011-06-13RES01ADOPT ARTICLES 07/06/2011
2011-05-04AA01PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-04-01AP01DIRECTOR APPOINTED ANTONI TOTCZYK
2011-03-23AR0119/03/11 FULL LIST
2011-02-25SH0111/02/11 STATEMENT OF CAPITAL GBP 140008
2011-02-18RES13COMPANY'S AUTH SHARE CAP SHALL COMPRISE 140008 ORD SHARES OF £1 EACH 11/02/2011
2011-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LUFFMAN
2010-12-01AP01DIRECTOR APPOINTED RICHARD JAMES THOROGOOD
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-07AR0119/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LUFFMAN / 07/04/2010
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-04-03363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MARDEN / 22/04/2008
2008-03-20363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-03363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-03-31363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CHARTER COURT, THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LE
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-04AUDAUDITOR'S RESIGNATION
2005-04-05363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-04288aNEW DIRECTOR APPOINTED
2004-05-26RES13SUB DIVIDED 19/05/04
2004-04-14RES04NC INC ALREADY ADJUSTED 31/03/04
2004-04-14123£ NC 200000/410000 31/03/04
2004-04-14RES04NC INC ALREADY ADJUSTED 31/03/04
2004-04-14122CONSO 31/03/04
2004-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-18363aRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-11-12225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2003-05-30288aNEW SECRETARY APPOINTED
2003-05-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1111082 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1111082 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1111082 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1111082 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWC REALISATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
RENT DEPOSIT DEED 2010-07-16 Outstanding BIRCHMERE LIMITED
FIXED & FLOATING CHARGE 2008-05-29 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2004-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWC REALISATIONS LTD

Intangible Assets
Patents
We have not found any records of SWC REALISATIONS LTD registering or being granted any patents
Domain Names

SWC REALISATIONS LTD owns 3 domain names.

time-2-mot.co.uk   time-2-service.co.uk   time2mot.co.uk  

Trademarks
We have not found any records of SWC REALISATIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with SWC REALISATIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2014-9 GBP £250 Transport
Portsmouth City Council 2013-5 GBP £1,487 Miscellaneous expenses
Lewes District Council 2013-4 GBP £300 Transport
Portsmouth City Council 2013-4 GBP £2,992 Direct transport costs
Portsmouth City Council 2013-3 GBP £3,318 Direct transport costs
Portsmouth City Council 2013-2 GBP £1,502 Direct transport costs
Portsmouth City Council 2013-1 GBP £2,758 Miscellaneous expenses
Lewes District Council 2012-9 GBP £545
Portsmouth City Council 2012-7 GBP £434 Miscellaneous expenses
Portsmouth City Council 2012-6 GBP £5,975 Miscellaneous expenses
Portsmouth City Council 2012-5 GBP £1,676 Direct transport costs
Portsmouth City Council 2012-4 GBP £1,987 Miscellaneous expenses
Portsmouth City Council 2012-3 GBP £2,213 Miscellaneous expenses
Portsmouth City Council 2012-2 GBP £8,969 Miscellaneous expenses
Portsmouth City Council 2012-1 GBP £915 Miscellaneous expenses
Portsmouth City Council 2011-12 GBP £4,040 Miscellaneous expenses
Portsmouth City Council 2011-11 GBP £600 Miscellaneous expenses
Portsmouth City Council 2011-10 GBP £1,266 Miscellaneous expenses
Lewes District Council 2011-9 GBP £187
Portsmouth City Council 2011-9 GBP £3,892 Miscellaneous expenses
Portsmouth City Council 2011-8 GBP £1,156 Direct transport costs
Portsmouth City Council 2011-7 GBP £675 Miscellaneous expenses
Portsmouth City Council 2011-5 GBP £2,328 Miscellaneous expenses
Portsmouth City Council 2011-4 GBP £3,475 Miscellaneous expenses
Portsmouth City Council 2011-3 GBP £2,932
Portsmouth City Council 2011-1 GBP £2,272 Miscellaneous expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWC REALISATIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWC REALISATIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWC REALISATIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.