ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solway Crown & Bridge Limited

Solway Crown & Bridge Limited is an active company incorporated on 14 December 1999 with the registered office located in Swindon, Wiltshire. Solway Crown & Bridge Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03893603
Private limited company
Age
25 years
Incorporated 14 December 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (3 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jan10 May 2024 (4 months)
Accounts type is Total Exemption Full
Next accounts for period 10 May 2025
Due by 10 February 2026 (5 months remaining)
Contact
Address
Whitehill House 8 Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6NX
United Kingdom
Address changed on 16 May 2024 (1 year 3 months ago)
Previous address was 49 High Street Wigton Cumbria CA7 9NJ
Telephone
01697345349
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1967
Director • British • Lives in England • Born in Dec 1990
Director • Accountant • British • Lives in England • Born in Mar 1987
Gensmile Laboratories Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sherring-Lucas Dental Laboratory Limited
Simon Turton, Mark Carter, and 1 more are mutual people.
Active
Marlborough Dental Laboratory Ltd
Simon Turton and Stefan Putter are mutual people.
Active
Precision Dental Laboratories Group Limited
Simon Turton and Stefan Putter are mutual people.
Active
Precision Dentacare Limited
Simon Turton and Stefan Putter are mutual people.
Active
Allport & Vincent Dental Laboratory Ltd
Simon Turton and Stefan Putter are mutual people.
Active
Global Smiles Limited
Simon Turton and Stefan Putter are mutual people.
Active
Gensmile Laboratories Limited
Simon Turton and Stefan Putter are mutual people.
Active
Zizi Smile Limited
Simon Turton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
10 May 2024
For period 10 Dec10 May 2024
Traded for 5 months
Cash in Bank
£54.8K
Decreased by £85.86K (-61%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£295.53K
Increased by £19.01K (+7%)
Total Liabilities
-£103.85K
Increased by £25.93K (+33%)
Net Assets
£191.69K
Decreased by £6.92K (-3%)
Debt Ratio (%)
35%
Increased by 6.96% (+25%)
Latest Activity
Confirmation Submitted
3 Months Ago on 23 May 2025
Mr Stefan Putter Appointed
8 Months Ago on 23 Dec 2024
Mark Carter Resigned
8 Months Ago on 22 Dec 2024
Full Accounts Submitted
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Jul 2024
Accounting Period Shortened
1 Year 3 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Gensmile Laboratories Limited (PSC) Appointed
1 Year 4 Months Ago on 10 May 2024
Mr Simon Turton Appointed
1 Year 4 Months Ago on 10 May 2024
Get Credit Report
Discover Solway Crown & Bridge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 May 2025 with no updates
Submitted on 23 May 2025
Appointment of Mr Stefan Putter as a director on 23 December 2024
Submitted on 17 Jan 2025
Termination of appointment of Mark Carter as a director on 22 December 2024
Submitted on 17 Jan 2025
Total exemption full accounts made up to 10 May 2024
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Jul 2024
Previous accounting period shortened from 31 December 2024 to 10 May 2024
Submitted on 17 May 2024
Resolutions
Submitted on 17 May 2024
Change of share class name or designation
Submitted on 17 May 2024
Registered office address changed from 49 High Street Wigton Cumbria CA7 9NJ to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 16 May 2024
Submitted on 16 May 2024
Confirmation statement made on 11 May 2024 with updates
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year