This company is commonly known as S Ward & Co Limited. The company was founded 20 years ago and was given the registration number 04874631. The firm's registered office is in WICKFORD. You can find them at Office 12b Fanton Hall, Off Arterial Road, Wickford, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | S WARD & CO LIMITED |
---|---|---|
Company Number | : | 04874631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 12b Fanton Hall, Off Arterial Road, Wickford, Essex, England, SS12 9JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Clifton Close, Benfleet, England, SS7 1DJ | Secretary | 01 April 2005 | Active |
4 Coastguard Cottage, Haven Road, Canvey Island, England, SS8 0NS | Director | 06 October 2012 | Active |
Office 12b, Fanton Hall, Off Arterial Road, Wickford, England, SS12 9JF | Director | 06 October 2012 | Active |
Kwetu Princess Margaret Road, East Tilbury Village, Tilbury, RM18 8PB | Secretary | 21 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 August 2003 | Active |
36, High Street, Stanford-Le-Hope, United Kingdom, SS17 0HQ | Director | 06 October 2012 | Active |
Green Acres, Greathouse Chase High Road, Fobbing, SS17 9HU | Director | 21 August 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 August 2003 | Active |
Mr Stephen Plair | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 12b, Fanton Hall, Wickford, England, SS12 9JF |
Nature of control | : |
|
Miss Nicola Plair | ||
Notified on | : | 21 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 12b, Fanton Hall, Wickford, England, SS12 9JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Address | Change registered office address company with date old address new address. | Download |
2015-09-11 | Officers | Change person director company with change date. | Download |
2015-09-11 | Officers | Change person director company with change date. | Download |
2015-08-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.