ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SWT Refurbishment Limited

SWT Refurbishment Limited is an active company incorporated on 9 January 2015 with the registered office located in Rochester, Kent. SWT Refurbishment Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09380702
Private limited company
Age
10 years
Incorporated 9 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
3 King Arthurs Drive
Strood
Rochester
ME2 3LZ
England
Address changed on 12 Feb 2025 (7 months ago)
Previous address was Onega House 112 Main Road Sidcup Kent DA14 6NE England
Telephone
07526 043910
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in May 1960
Director • Property Refurbishment • British • Lives in England • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brackendale Lodge RTM Company Limited
Stephen George Wade is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.28K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£31.05K
Decreased by £2.8K (-8%)
Total Liabilities
-£42.63K
Increased by £8.98K (+27%)
Net Assets
-£11.58K
Decreased by £11.78K (-5804%)
Debt Ratio (%)
137%
Increased by 37.9% (+38%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 16 Jul 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Stephen George Wade (PSC) Resigned
6 Months Ago on 1 Mar 2025
Stephen George Wade Resigned
6 Months Ago on 1 Mar 2025
Registered Address Changed
7 Months Ago on 12 Feb 2025
Mr Stephen George Wade (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Mr Stephen George Wade Details Changed
7 Months Ago on 1 Feb 2025
Mr Stephen George Wade (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Mr Stephen George Wade Details Changed
7 Months Ago on 1 Feb 2025
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Get Credit Report
Discover SWT Refurbishment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 16 Jul 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 26 Mar 2025
Cessation of Stephen George Wade as a person with significant control on 1 March 2025
Submitted on 26 Mar 2025
Termination of appointment of Stephen George Wade as a director on 1 March 2025
Submitted on 26 Mar 2025
Change of details for Mr Stephen George Wade as a person with significant control on 1 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mr Stephen George Wade on 1 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Stephen George Wade on 1 February 2025
Submitted on 12 Feb 2025
Change of details for Mr Stephen George Wade as a person with significant control on 1 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England to 3 King Arthurs Drive Strood Rochester ME2 3LZ on 12 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 25 November 2024 with updates
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year