UKBizDB.co.uk

SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED

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

This company is commonly known as South Wales Industrial Valves Services Limited. The company was founded 42 years ago and was given the registration number 01582669. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED
Company Number:01582669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swansea West Business Park, Queensway, Fforestfach, Swansea, Wales, SA5 4DH

Secretary01 March 2022Active
Swansea West Business Park, Queensway, Fforestfach, Swansea, Wales, SA5 4DH

Director07 February 2017Active
Swansea West Business Park, Queensway, Fforestfach, Swansea, Wales, SA5 4DH

Director17 October 2017Active
Swansea West Business Park, Queensway, Fforestfach, Swansea, Wales, SA5 4DH

Director07 February 2017Active
17 Kestrel Close, Bryncoch, Neath, SA10 8DX

Secretary-Active
Rosehill, Castle Road, Wellingborough, England, NN8 1LL

Director27 August 2015Active
17 Kestrel Close, Bryncoch, Neath, SA10 8DX

Director11 May 1999Active
36 Hamilton Avenue, Harborne, Birmingham, B17 8AJ

Director-Active
60 Parc Avenue, Morriston, Swansea, SA6 8HX

Director-Active
90 Dinas Baglan Road, Port Talbot, SA12 8AF

Director-Active
3 Rushwind Mews, West Cross, Swansea, SA3 5RN

Director-Active
42, Beech Croft Road, Oxford, England, OX2 7AZ

Director27 August 2015Active

People with Significant Control

Ivs Swansea Limited
Notified on:14 February 2017
Status:Active
Country of residence:England
Address:46/48, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
A K Hughes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32-36, Lye By-Pass, Stourbridge, England, DY9 8JD
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-03-15Officers

Appoint person secretary company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Address

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

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Accounts

Change account reference date company previous shortened.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-10-09Capital

Capital return purchase own shares.

Download
2017-10-09Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.