UKBizDB.co.uk

SOUTH WEST (CONTRACTORS) LIMITED

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

This company is commonly known as South West (contractors) Limited. The company was founded 43 years ago and was given the registration number 01550378. The firm's registered office is in ST PHILIPS BRISTOL. You can find them at Kingsland House, Kingsland Close Barton Manor, St Philips Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTH WEST (CONTRACTORS) LIMITED
Company Number:01550378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kingsland House, Kingsland Close Barton Manor, St Philips Bristol, BS2 0RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Blakeney Road, Patchway, Bristol, BS34 5LY

Director23 February 2005Active
86 Kingsway, St. George, Bristol, BS5 8NF

Director01 October 1999Active
Kingsland House, Kingsland Close, Bristol, United Kingdom, BS2 0RJ

Director10 April 2017Active
20 Springfields, Croespenmaen,, Crumlin, NP11 3DE

Director23 February 2005Active
8 Collingwood Court, Bagworth Drive, Longwell Green, BS15 6DA

Secretary-Active
9 Lansdown Heights, Bath, BA1 5AE

Secretary06 June 2006Active
Collingwood Court 8 Bagworth Drive, Longwell Green, Bristol, BS30 9DA

Secretary01 August 1999Active
14 Kings Road, Portishead, BS20 8HH

Director01 January 2001Active
8 Cleaves Avenue, Colerne, Chippenham, SN14 8BX

Director23 February 2005Active
8 Collingwood Court, Bagworth Drive, Longwell Green, BS15 6DA

Director-Active
18 Beach Road West, Portishead, Bristol, BS20 7HR

Director-Active
The Haven, 20 Beryl Grove, Bristol, BS14 9EB

Director-Active
9 Lansdown Heights, Bath, BA1 5AE

Director23 February 2005Active
Collingwood Court 8 Bagworth Drive, Longwell Green, Bristol, BS30 9DA

Director-Active

People with Significant Control

Mr Andrew David Wallace
Notified on:18 October 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Kingsland House, St Philips Bristol, BS2 0RJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Capital

Capital cancellation shares.

Download
2018-09-24Capital

Capital return purchase own shares.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption full.

Download
2016-07-08Officers

Termination secretary company with name termination date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.