UKBizDB.co.uk

SOUTH WEST AEROSPACE HOLDINGS LIMITED

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

This company is commonly known as South West Aerospace Holdings Limited. The company was founded 8 years ago and was given the registration number 09951249. The firm's registered office is in OKEHAMPTON. You can find them at Okehampton Point, Exeter Road Industrial Estate, Okehampton, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SOUTH WEST AEROSPACE HOLDINGS LIMITED
Company Number:09951249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Okehampton Point, Exeter Road Industrial Estate, Okehampton, Devon, United Kingdom, EX20 1UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA

Secretary08 March 2022Active
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA

Director14 January 2016Active
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA

Director14 January 2016Active
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA

Director14 January 2016Active
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA

Director14 January 2016Active

People with Significant Control

Mr Scott Powell
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Howard Saywell
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Linda Saywell
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Appoint person secretary company with name date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Capital

Capital allotment shares.

Download
2016-04-14Capital

Capital allotment shares.

Download
2016-04-14Capital

Capital allotment shares.

Download
2016-04-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.