UKBizDB.co.uk

EST-E-MATE (SOUTH WEST) LTD

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

This company is commonly known as Est-e-mate (south West) Ltd. The company was founded 9 years ago and was given the registration number 09265535. The firm's registered office is in TAUNTON. You can find them at The Cider Barn Hagley Bridge Farm, Bathealton, Taunton, Somerset. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EST-E-MATE (SOUTH WEST) LTD
Company Number:09265535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2014
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Cider Barn Hagley Bridge Farm, Bathealton, Taunton, Somerset, TA4 2BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Cowhill, Oldbury-On-Severn, England, BS35 1QJ

Director08 March 2016Active
6, Little Hemphay, Quarry Lane, Beer, United Kingdom, EX12 3NP

Director01 January 2022Active
The Cider Barn, Hagley Bridge Farm, Bathealton, Taunton, United Kingdom, TA4 2BQ

Director15 October 2014Active
The Cider Barn, Hagley Bridge Farm, Bathealton, Taunton, United Kingdom, TA4 2BQ

Director15 October 2014Active

People with Significant Control

Mr Michael Frank Cavill
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:The Cider Barn, Hagley Bridge Farm, Taunton, United Kingdom, TA4 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Gibson
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:The Cider Barn, Hagley Bridge Farm, Taunton, United Kingdom, TA4 2BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Neil Davey
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Brook House, Cowhill, Oldbury-On-Severn, England, BS35 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 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
2024-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-04-22Capital

Capital name of class of shares.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Capital

Capital allotment shares.

Download
2016-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.