UKBizDB.co.uk

SHEFFIELD AND WESTERN INVESTMENTS LIMITED

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

This company is commonly known as Sheffield And Western Investments Limited. The company was founded 28 years ago and was given the registration number 03146797. The firm's registered office is in LONDON. You can find them at C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHEFFIELD AND WESTERN INVESTMENTS LIMITED
Company Number:03146797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG

Secretary12 July 2012Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG

Director16 January 1996Active
71 Sandygate Park, Sheffield, S10 5TZ

Secretary12 February 1999Active
310 Ecclesall Road South, Ecclesall, Sheffield, S11 9PU

Secretary16 January 1996Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary16 January 1996Active
St. Kenelms House, Abbey Terrace, Winchcombe, Cheltenham, GL54 5LL

Director12 February 1999Active
310 Ecclesall Road South, Ecclesall, Sheffield, S11 9PU

Director16 January 1996Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director16 January 1996Active

People with Significant Control

Alistair Jonathan Abbott
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Change person secretary company with change date.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-06-08Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.