UKBizDB.co.uk

SOUTH WEST FABRICATIONS LTD

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

This company is commonly known as South West Fabrications Ltd. The company was founded 13 years ago and was given the registration number 07524399. The firm's registered office is in BIDEFORD. You can find them at 69 High Street, , Bideford, Devon. This company's SIC code is 25620 - Machining.

Company Information

Name:SOUTH WEST FABRICATIONS LTD
Company Number:07524399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:69 High Street, Bideford, Devon, EX39 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3, Upcott Avenue, Pottington Business Park, Barnstaple, England, EX31 1HN

Director27 April 2017Active
Unit 1-3, Upcott Avenue, Pottington Business Park, Barnstaple, England, EX31 1HN

Director27 April 2017Active
Unit 1, To 3, Upcott Avenue Pottington Business Park, Barnstaple, England, EX31 1HN

Director20 May 2013Active
69 High Street, Bideford, England, EX39 2AT

Director07 April 2022Active
Unit 1, To 3, Upcott Avenue Pottington Business Park, Barnstaple, England, EX31 1HN

Director20 May 2013Active
Davel, Exeter Road, Braunton, United Kingdom, EX33 2BJ

Director10 February 2011Active
3, Seven Acres Park, Braunton, United Kingdom, EX33 2PD

Director10 February 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director10 February 2011Active

People with Significant Control

Mr Mark Anthony Brent
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Unit 1-3, Upcott Avenue, Barnstaple, England, EX31 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Frederick Brent
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit 1-3, Upcott Avenue, Barnstaple, England, EX31 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.