UKBizDB.co.uk

SOUTH WALES CONTRACTORS LIMITED

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

This company is commonly known as South Wales Contractors Limited. The company was founded 17 years ago and was given the registration number 06206365. The firm's registered office is in GLAMORGAN. You can find them at 141 Oaklands Road, Bridgend, Glamorgan, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SOUTH WALES CONTRACTORS LIMITED
Company Number:06206365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:141 Oaklands Road, Bridgend, Glamorgan, CF31 4SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 Oaklands Road, Bridgend, CF31 4SX

Secretary10 April 2007Active
4 Oaklands Road, Bridgend, CF31 4SN

Director10 April 2007Active
141 Oaklands Road, Bridgend, CF31 4SX

Director10 April 2007Active

People with Significant Control

Mr John William Reape
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:141 Oaklands Road, Bridgend, United Kingdom, CF31 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Brendan Bourke
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Oaklands Road, Bridgend, United Kingdom, CF31 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ella Louise Reape
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:141 Oaklands Road, Bridgend, United Kingdom, CF31 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Bourke
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Oaklands Road, Bridgend, United Kingdom, CF31 4SN
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 (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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Accounts

Change account reference date company current extended.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Capital

Capital cancellation shares.

Download
2017-12-08Capital

Capital return purchase own shares.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.