This company is commonly known as South West Garage Doors Limited. The company was founded 21 years ago and was given the registration number 04735931. The firm's registered office is in HELSTON. You can find them at Units 5a & 5b, Water-ma-trout Industrial Estate, Helston, Cornwall. This company's SIC code is 43290 - Other construction installation.
Name | : | SOUTH WEST GARAGE DOORS LIMITED |
---|---|---|
Company Number | : | 04735931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 5a & 5b, Water-ma-trout Industrial Estate, Helston, Cornwall, TR13 0LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, United Kingdom, TR13 0SR | Director | 15 April 2003 | Active |
16 Polgine Close, Troon, Camborne, TR14 9DZ | Secretary | 15 April 2003 | Active |
16 Polgine Close, Troon, Camborne, TR14 9DZ | Secretary | 01 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 April 2003 | Active |
Mr Jonathan Mark Burtenshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lakeside Offices, The Old Cattle Market, Helston, United Kingdom, TR13 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-17 | Officers | Change person director company with change date. | Download |
2013-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.