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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA | Secretary | 08 March 2022 | Active |
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA | Director | 14 January 2016 | Active |
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA | Director | 14 January 2016 | Active |
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA | Director | 14 January 2016 | Active |
Okehampton Point, Exeter Road Industrial Estate, Okehampton, United Kingdom, EX20 1UA | Director | 14 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Officers | Appoint person secretary company with name date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Capital | Capital allotment shares. | Download |
2016-04-14 | Capital | Capital allotment shares. | Download |
2016-04-14 | Capital | Capital allotment shares. | Download |
2016-04-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.