This company is commonly known as South West Marquees Limited. The company was founded 24 years ago and was given the registration number 03807347. The firm's registered office is in FROME. You can find them at Brook Farm Brook Farm, Whatley, Frome, . This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.
Name | : | SOUTH WEST MARQUEES LIMITED |
---|---|---|
Company Number | : | 03807347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brook Farm Brook Farm, Whatley, Frome, United Kingdom, BA11 3JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Farm, Brook Farm, Whatley, Frome, United Kingdom, BA11 3JX | Secretary | 14 July 1999 | Active |
Brook Farm, Brook Farm, Whatley, Frome, United Kingdom, BA11 3JX | Director | 24 April 2020 | Active |
Brook Farm, Brook Farm, Whatley, Frome, United Kingdom, BA11 3JX | Director | 14 July 1999 | Active |
Brook Farm, Brook Farm, Whatley, Frome, United Kingdom, BA11 3JX | Director | 14 July 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 July 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 July 1999 | Active |
Gabriel Nixon | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brook Farm, Brook Farm, Frome, United Kingdom, BA11 3JX |
Nature of control | : |
|
Mr Christopher White | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brook Farm, Whatley, Frome, England, BA11 3JX |
Nature of control | : |
|
Mrs Fiona Elen White | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Brook Farm, Brook Farm, Frome, United Kingdom, BA11 3JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person secretary company with change date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.