UKBizDB.co.uk

SOUTH WEST EQUINE PROTECTION LIMITED

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

This company is commonly known as South West Equine Protection Limited. The company was founded 23 years ago and was given the registration number 04141827. The firm's registered office is in NEWTON ABBOT. You can find them at Honeysuckle Farm, Buckland Road, Newton Abbot, Devon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOUTH WEST EQUINE PROTECTION LIMITED
Company Number:04141827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Honeysuckle Farm, Buckland Road, Newton Abbot, Devon, England, TQ12 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeysuckle Farm, Honeysuckle Farm, Haccombe With Combe, Newton Abbot, United Kingdom, TQ12 4SA

Secretary13 February 2023Active
Honeysuckle Farm, Honeysuckle Farm, Haccombe With Combe, Newton Abbot, United Kingdom, TQ12 4SA

Director26 September 2023Active
Cider Cottage, Buckland Abbey, Yelverton, PL20 6EZ

Secretary09 September 2002Active
Unit B5, Yelverton Business Park, Crapstone, Yelverton, PL20 7PE

Secretary16 January 2008Active
No 2 Buller Close, Plympton St Maurice, Plymouth, PL7 1NN

Secretary30 April 2006Active
Honeysuckle Farm, Buckland Road, Newton Abbot, England, TQ12 4SA

Secretary26 June 2018Active
2 Roundhill Cottages, Lawhitton, Launceston, PL15 9PA

Secretary10 October 2005Active
Paradise Cottage, Rumford, Wadebridge, PL27 7SS

Secretary16 January 2001Active
Linhay Barn Tuell, Milton Abbot, Tavistock, PL19 8PY

Secretary26 June 2004Active
61 Pentamar Street, Stoke, Plymouth, PL2 1DA

Director31 July 2006Active
Cider Cottage, Buckland Abbey, Yelverton, PL20 6EZ

Director20 June 2003Active
Honeysuckle Farm, Buckland Road, Newton Abbot, England, TQ12 4SA

Director26 June 2018Active
Honeysuckle Farm, Buckland Road, Newton Abbot, England, TQ12 4SA

Director26 April 2022Active
10, Goosewell Terrace, Plymstock, Plymouth, United Kingdom, PL9 9HW

Director16 January 2008Active
Unit B5, Yelverton Business Park, Crapstone, Yelverton, United Kingdom, PL20 7PE

Director01 February 2012Active
Honeysuckle Farm, Buckland Road, Newton Abbot, England, TQ12 4SA

Director26 June 2018Active
No 2 Buller Close, Plympton St Maurice, Plymouth, PL7 1NN

Director06 July 2004Active
11d How Street, The B Arbican, Plymouth, PL4 0DB

Director10 January 2002Active
213 Clittaford Road, Southway, Plymouth, PL6 6HY

Director16 January 2001Active
The Bungalow, Bratton Clovelly, Okehampton, EX20 4LD

Director14 August 2005Active
Honeysuckle Farm, Buckland Road, Newton Abbot, England, TQ12 4SA

Director26 June 2018Active
64, Greystoke Avenue, Austin Farm, Plymouth, United Kingdom, PL6 5UN

Director09 March 2008Active
401 Budshead Road, Whitleigh, Plymouth, PL5 4DX

Director14 August 2005Active
Honeysuckle Farm, Buckland Road, Newton Abbot, England, TQ12 4SA

Director16 January 2008Active
Unit B4, Yelverton Business Park, Crapstone, Yelverton, England, PL20 7PE

Director14 August 2005Active
Honeysuckle Farm, Buckland Road, Newton Abbot, England, TQ12 4SA

Director16 January 2001Active
Blackpool Farm, Yealmpton, Plymouth, PL8 2LF

Director31 January 2003Active
Ebony Cottage Alderquarry, Lewdown, Okehampton, EX20 4PH

Director14 August 2005Active
42 Pilerim Drive, Bere Alston, Yelverton,

Director14 August 2005Active

People with Significant Control

The Mare And Foal Sanctuary Limited
Notified on:27 June 2018
Status:Active
Country of residence:England
Address:Honeysuckle Farm, Buckland Road, Newton Abbot, England, TQ12 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mrs Maureen Jean Rolls
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Unit B4, Yelverton Business Park, Yelverton, England, PL20 7PE
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Address

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

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type dormant.

Download
2023-05-03Accounts

Change account reference date company previous extended.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2023-03-16Officers

Appoint person secretary company with name date.

Download
2022-05-12Gazette

Gazette filings brought up to date.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Gazette

Gazette filings brought up to date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.