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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Phillips House, Dawlish Business Park, Dawlish, England, EX7 0NH | Director | 31 May 2005 | Active |
52 Arundells Way, Creech St. Michael, Taunton, TA3 5QT | Secretary | 31 May 2005 | Active |
2 Barnfield Crescent, Exeter, Devon, EX1 1QT | Secretary | 30 September 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Change person director company with change date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-19 | Officers | Termination secretary company with name termination date. | Download |
2017-12-06 | Resolution | Resolution. | Download |
2017-12-06 | Capital | Capital cancellation shares. | Download |
2017-12-06 | Capital | Capital return purchase own shares. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.