Warning: file_put_contents(c/245713192c5ab46154ffe6002c54c772.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Downhole Tool Warehouse Ltd, SA4 9WF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOWNHOLE TOOL WAREHOUSE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Downhole Tool Warehouse Ltd. The company was founded 9 years ago and was given the registration number 09325337. The firm's registered office is in GORSEINON. You can find them at Unit 4 - 7 Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:DOWNHOLE TOOL WAREHOUSE LTD
Company Number:09325337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Unit 4 - 7 Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4/7 Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, United Kingdom, SA4 1WF

Director04 December 2018Active
Unit 4/7 Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, United Kingdom, SA4 1WF

Director04 December 2018Active
Wern House, Mount Street, Gowerton, Swansea, United Kingdom, SA4 3EL

Director24 November 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director24 November 2014Active
Wern House, Mount Street, Gowerton, Swansea, United Kingdom, SA4 3EL

Director24 November 2014Active

People with Significant Control

Mrs Ivy Florence Holloway
Notified on:27 September 2022
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:C/O Euro Equipment Limited, Unit 4 / 7 Phoenix Way, Gorseinon, Swansea, United Kingdom, SA4 1WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Edward Holloway
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Wern House, Mount Street, Swansea, United Kingdom, SA4 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Capital

Capital alter shares subdivision.

Download
2022-10-17Capital

Capital name of class of shares.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-12-12Accounts

Change account reference date company previous shortened.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Change account reference date company previous shortened.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.