UKBizDB.co.uk

SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED

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

This company is commonly known as South West Communications Group Holdings Limited. The company was founded 18 years ago and was given the registration number 05638837. The firm's registered office is in EXETER. You can find them at Communications House, Moor Lane, Sowton, Exeter, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED
Company Number:05638837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director16 April 2020Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director29 November 2005Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director09 February 2021Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director09 February 2021Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director29 November 2005Active
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA

Secretary01 May 2019Active
Old Paddock The Cottages, Withen Lane Aylesbeare, Exeter, EX5 2JQ

Secretary29 November 2005Active
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA

Secretary13 March 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 November 2005Active
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA

Director01 May 2019Active
2 Diane Close, Exmouth, EX8 5QG

Director29 November 2005Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director09 February 2021Active
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA

Director29 November 2005Active
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA

Director29 December 2005Active
Communication House, Moor Lane, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7JF

Director01 January 2009Active
Rowhorne Farm, Whitestone, Exeter, EX4 2LQ

Director29 November 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 November 2005Active

People with Significant Control

Chief Bidco Limited
Notified on:09 February 2021
Status:Active
Country of residence:England
Address:Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony George Edward Rowe
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Communications House, Moor Lane, Exeter, England, EX2 7JA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type group.

Download
2021-07-26Address

Move registers to sail company with new address.

Download
2021-07-26Address

Change sail address company with new address.

Download
2021-05-05Resolution

Resolution.

Download
2021-05-05Incorporation

Memorandum articles.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-02-24Incorporation

Memorandum articles.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-16Accounts

Change account reference date company current shortened.

Download
2021-02-16Address

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

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.