UKBizDB.co.uk

SOUTH WEST CONCRETE REPAIRS LIMITED

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

This company is commonly known as South West Concrete Repairs Limited. The company was founded 26 years ago and was given the registration number 03431115. The firm's registered office is in PLYMOUTH. You can find them at Unit 17, Reynolds Park Bell Close, Plympton, Plymouth, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOUTH WEST CONCRETE REPAIRS LIMITED
Company Number:03431115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1997
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 17, Reynolds Park Bell Close, Plympton, Plymouth, Devon, United Kingdom, PL7 4FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Reynolds Park, Bell Close, Plympton, Plymouth, United Kingdom, PL7 4FE

Secretary01 July 2002Active
Unit 17, Reynolds Park, Bell Close, Plympton, Plymouth, United Kingdom, PL7 4FE

Director05 April 2007Active
40a, Colesdown Hill, Plymouth, England, PL9 8AE

Director09 September 1997Active
18 Tamar House, Devonport, Plymouth, PL1 4HJ

Secretary09 September 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary09 September 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director09 September 1997Active

People with Significant Control

Mr Kevin Michael Buckley
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Reynolds Park, Bell Close, Plymouth, United Kingdom, PL7 4FE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Russell Berry
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Reynolds Park, Bell Close, Plymouth, United Kingdom, PL7 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person secretary company with change date.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Address

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

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.