UKBizDB.co.uk

SOUTH WALES SUPPLIERS LIMITED

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

This company is commonly known as South Wales Suppliers Limited. The company was founded 21 years ago and was given the registration number 04574606. The firm's registered office is in BLACKWOOD. You can find them at Unit 40 Penmaen Business Centre, Penmaen Road Pontllanfraith, Blackwood, Caerphilly. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SOUTH WALES SUPPLIERS LIMITED
Company Number:04574606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 40 Penmaen Business Centre, Penmaen Road Pontllanfraith, Blackwood, Caerphilly, NP12 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Block A5 Pinewood Court, St. Davids Industrial Estate, Pengam, Blackwood, Wales, NP12 3SW

Director01 July 2020Active
Unit 3 Block A5 Pinewood Court, St. Davids Industrial Estate, Pengam, Blackwood, Wales, NP12 3SW

Director01 July 2020Active
The Oaks, Duffryn Close, Penpedairheol, Hengoed, CF82 8DN

Secretary01 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 October 2002Active
The Oaks, Duffryn Close, Penpedairheol, Hengoed, CF82 8DN

Director01 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 October 2002Active

People with Significant Control

Mr Kevin Clive Davies
Notified on:22 October 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Wales
Address:Unit 3 Block A5 Pinewood Court, St. Davids Industrial Estate, Blackwood, Wales, NP12 3SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ieuan Kevin Davies
Notified on:22 October 2020
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:Wales
Address:Unit 3 Block A5 Pinewood Court, St. Davids Industrial Estate, Blackwood, Wales, NP12 3SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Eira May Roberts
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:Wales
Address:The Oaks, Duffryn Close, Hengoed, Wales, CF82 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:Wales
Address:The Oaks, Duffryn Close, Hengoed, Wales, CF82 8DN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Address

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

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Accounts

Change account reference date company previous shortened.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.