UKBizDB.co.uk

SOUTH WEST ENERGY SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Secretary15 March 2006Active
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director15 October 2012Active
5 Radcliffe Close, Plymouth, PL6 6JZ

Secretary16 July 2000Active
Unit 29, City Business Park, Somerset Place, Plymouth, United Kingdom, PL3 4BB

Secretary09 December 2005Active
213 Eggbuckland Road, Plymouth, PL3 6QD

Secretary05 January 2000Active
8 Praze An Cronor, St Columb, TR9 6TD

Secretary18 February 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 February 1999Active
Unit 29, City Business Park, Somerset Place, Plymouth, United Kingdom, PL3 4BB

Director01 April 2013Active
69 Warwick Avenue, Plymouth, PL5 4BE

Director09 December 2005Active
213 Eggbuckland Road, Plymouth, PL3 6QD

Director14 September 2003Active
213 Eggbuckland Road, Plymouth, PL3 6QD

Director18 February 1999Active
213 Eggbuckland Road, Plymouth, PL3 6QD

Director16 July 2000Active
Unit 29, City Business Park, Somerset Place, Plymouth, United Kingdom, PL3 4BB

Director29 April 2013Active
72 New Bond Street, London, W1Y 9DD

Corporate Director11 February 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 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
2022-02-10Gazette

Gazette dissolved liquidation.

Download
2021-11-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-10Resolution

Resolution.

Download
2021-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-31Address

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

Download
2019-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.