UKBizDB.co.uk

OTTER SERVICES (SW) LIMITED

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

This company is commonly known as Otter Services (sw) Limited. The company was founded 6 years ago and was given the registration number 11212459. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:OTTER SERVICES (SW) LIMITED
Company Number:11212459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director19 February 2018Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director19 February 2018Active
Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director19 February 2018Active

People with Significant Control

Laurence Joseph Forgham
Notified on:19 February 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Paul Conlon
Notified on:19 February 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Louis James Forgham
Notified on:19 February 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-10Dissolution

Dissolution application strike off company.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-11-12Accounts

Change account reference date company current shortened.

Download
2019-10-12Persons with significant control

Change to a person with significant control.

Download
2019-10-12Persons with significant control

Change to a person with significant control.

Download
2019-10-12Officers

Change person director company with change date.

Download
2019-10-12Persons with significant control

Change to a person with significant control.

Download
2019-10-12Officers

Change person director company with change date.

Download
2019-10-12Officers

Change person director company with change date.

Download
2019-10-12Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.