UKBizDB.co.uk

SOUTH WEST DRYWALL LIMITED

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

This company is commonly known as South West Drywall Limited. The company was founded 18 years ago and was given the registration number 05467805. The firm's registered office is in DAWLISH. You can find them at Unit 1 Phillips House, Dawlish Business Park, Dawlish, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOUTH WEST DRYWALL LIMITED
Company Number:05467805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Phillips House, Dawlish Business Park, Dawlish, England, EX7 0NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Phillips House, Dawlish Business Park, Dawlish, England, EX7 0NH

Director31 May 2005Active
52 Arundells Way, Creech St. Michael, Taunton, TA3 5QT

Secretary31 May 2005Active
2 Barnfield Crescent, Exeter, Devon, EX1 1QT

Secretary30 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 2005Active

People with Significant Control

Mrs Linda Vivien Agoston-Vas
Notified on:30 April 2017
Status:Active
Date of birth:May 1950
Nationality:British
Address:2 Barnfield Crescent, Devon, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bridget May Goodland
Notified on:30 April 2017
Status:Active
Date of birth:September 1952
Nationality:British
Address:2 Barnfield Crescent, Devon, EX1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul David Ayres
Notified on:30 April 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 1 Phillips House, Dawlish Business Park, Dawlish, England, EX7 0NH
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 (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
2024-02-26Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Address

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

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Officers

Termination secretary company with name termination date.

Download
2017-12-06Resolution

Resolution.

Download
2017-12-06Capital

Capital cancellation shares.

Download
2017-12-06Capital

Capital return purchase own shares.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.