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.
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 | : |
|
Registered Address | : | 69 High Street, Bideford, Devon, EX39 2AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3, Upcott Avenue, Pottington Business Park, Barnstaple, England, EX31 1HN | Director | 27 April 2017 | Active |
Unit 1-3, Upcott Avenue, Pottington Business Park, Barnstaple, England, EX31 1HN | Director | 27 April 2017 | Active |
Unit 1, To 3, Upcott Avenue Pottington Business Park, Barnstaple, England, EX31 1HN | Director | 20 May 2013 | Active |
69 High Street, Bideford, England, EX39 2AT | Director | 07 April 2022 | Active |
Unit 1, To 3, Upcott Avenue Pottington Business Park, Barnstaple, England, EX31 1HN | Director | 20 May 2013 | Active |
Davel, Exeter Road, Braunton, United Kingdom, EX33 2BJ | Director | 10 February 2011 | Active |
3, Seven Acres Park, Braunton, United Kingdom, EX33 2PD | Director | 10 February 2011 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 10 February 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2022-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.