UKBizDB.co.uk

SOUTH WEST BIN CLEANING COMPANY LIMITED

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

This company is commonly known as South West Bin Cleaning Company Limited. The company was founded 12 years ago and was given the registration number 07709098. The firm's registered office is in BATH. You can find them at Northfield House 30 Crocombe, Timsbury, Bath, Somerset. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:SOUTH WEST BIN CLEANING COMPANY LIMITED
Company Number:07709098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Northfield House 30 Crocombe, Timsbury, Bath, Somerset, BA2 0JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42, First Avenue, Westfield Trading Estate, Radstock, United Kingdom, BA3 4BS

Director18 July 2011Active
Unit 42, First Avenue, Westfield Trading Estate, Radstock, United Kingdom, BA3 4BS

Director18 July 2011Active
Unit 42, First Avenue, Westfield Trading Estate, Radstock, United Kingdom, BA3 4BS

Director18 July 2011Active
Unit 42, First Avenue, Westfield Trading Estate, Radstock, United Kingdom, BA3 4BS

Director18 July 2011Active
Unit 42, First Avenue, Westfield Trading Estate, Radstock, United Kingdom, BA3 4BS

Director18 July 2011Active
Unit 42, First Avenue, Westfield Trading Estate, Radstock, United Kingdom, BA3 4BS

Director18 July 2011Active

People with Significant Control

Mr Jack Richard Nix
Notified on:01 July 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 42, First Avenue, Radstock, United Kingdom, BA3 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley Swain
Notified on:06 April 2016
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit 42, First Avenue, Radstock, United Kingdom, BA3 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Address

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

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.