This company is commonly known as South West Energy Services Limited. The company was founded 25 years ago and was given the registration number 03711729. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 43210 - Electrical installation.
Name | : | SOUTH WEST ENERGY SERVICES LIMITED |
---|---|---|
Company Number | : | 03711729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 February 1999 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Secretary | 15 March 2006 | Active |
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 15 October 2012 | Active |
5 Radcliffe Close, Plymouth, PL6 6JZ | Secretary | 16 July 2000 | Active |
Unit 29, City Business Park, Somerset Place, Plymouth, United Kingdom, PL3 4BB | Secretary | 09 December 2005 | Active |
213 Eggbuckland Road, Plymouth, PL3 6QD | Secretary | 05 January 2000 | Active |
8 Praze An Cronor, St Columb, TR9 6TD | Secretary | 18 February 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 11 February 1999 | Active |
Unit 29, City Business Park, Somerset Place, Plymouth, United Kingdom, PL3 4BB | Director | 01 April 2013 | Active |
69 Warwick Avenue, Plymouth, PL5 4BE | Director | 09 December 2005 | Active |
213 Eggbuckland Road, Plymouth, PL3 6QD | Director | 14 September 2003 | Active |
213 Eggbuckland Road, Plymouth, PL3 6QD | Director | 18 February 1999 | Active |
213 Eggbuckland Road, Plymouth, PL3 6QD | Director | 16 July 2000 | Active |
Unit 29, City Business Park, Somerset Place, Plymouth, United Kingdom, PL3 4BB | Director | 29 April 2013 | Active |
72 New Bond Street, London, W1Y 9DD | Corporate Director | 11 February 1999 | Active |
Mr David Waimann | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Unit 29, City Business Park, Plymouth, PL3 4BB |
Nature of control | : |
|
Mr Andrew Geoffrey Custer | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.