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.
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 | : |
|
Registered Address | : | Communications House, Moor Lane, Sowton, Exeter, Devon, EX2 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 16 April 2020 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 29 November 2005 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 21 March 2023 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 09 February 2021 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 09 February 2021 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 29 November 2005 | Active |
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA | Secretary | 01 May 2019 | Active |
Old Paddock The Cottages, Withen Lane Aylesbeare, Exeter, EX5 2JQ | Secretary | 29 November 2005 | Active |
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA | Secretary | 13 March 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 29 November 2005 | Active |
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA | Director | 01 May 2019 | Active |
2 Diane Close, Exmouth, EX8 5QG | Director | 29 November 2005 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 09 February 2021 | Active |
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA | Director | 29 November 2005 | Active |
Communications House, Moor Lane, Sowton, Exeter, EX2 7JA | Director | 29 December 2005 | Active |
Communication House, Moor Lane, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7JF | Director | 01 January 2009 | Active |
Rowhorne Farm, Whitestone, Exeter, EX4 2LQ | Director | 29 November 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 29 November 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-24 | Accounts | Legacy. | Download |
2023-08-24 | Other | Legacy. | Download |
2023-08-24 | Other | Legacy. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type group. | Download |
2021-07-26 | Address | Move registers to sail company with new address. | Download |
2021-07-26 | Address | Change sail address company with new address. | Download |
2021-05-05 | Resolution | Resolution. | Download |
2021-05-05 | Incorporation | Memorandum articles. | Download |
2021-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-02-24 | Incorporation | Memorandum articles. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-16 | Accounts | Change account reference date company current shortened. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.