Warning: file_put_contents(c/37604d0bb9b92b28bed10600f4486721.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1b99a838e379db5feb5bcab05f2f70b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
South West Retail Enterprises Limited, TA6 3YF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTH WEST RETAIL ENTERPRISES LIMITED

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

This company is commonly known as South West Retail Enterprises Limited. The company was founded 9 years ago and was given the registration number 09473735. The firm's registered office is in BRIDGWATER. You can find them at 4-5 King Square, , Bridgwater, Somerset. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SOUTH WEST RETAIL ENTERPRISES LIMITED
Company Number:09473735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2015
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:4-5 King Square, Bridgwater, Somerset, TA6 3YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor Flat, 27 Alma Road, Clifton, Bristol, England, BS8 2BZ

Director29 January 2021Active
5 Leigh Woods House, Church Road, Leigh Woods, Bristol, England, BS8 3PQ

Director29 January 2021Active
Top Floor Flat, 27 Alma Road, Clifton, Bristol, England, BS8 2BZ

Director01 August 2016Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director01 August 2016Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director01 August 2016Active
10 Manor Way, Fairland, Bristol, United Kingdom, BS8 3UY

Director05 March 2015Active
Top Floor Flat, 27 Alma Road, Clifton, Bristol, England, BS8 2BZ

Director01 August 2016Active

People with Significant Control

Mr Jacob Heenan
Notified on:29 January 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Top Floor Flat, 27 Alma Road, Bristol, United Kingdom, BS8 2BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Joseph Morahan
Notified on:29 January 2021
Status:Active
Date of birth:April 1990
Nationality:Australian
Country of residence:England
Address:5 Leigh Woods House, Church Road, Bristol, England, BS8 3PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Sarah Roberts
Notified on:05 March 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Significant influence or control
Mrs Kate Lauren Gavin
Notified on:05 March 2017
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-07-22Persons with significant control

Change to a person with significant control.

Download
2023-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-17Address

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

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Resolution

Resolution.

Download
2022-04-11Incorporation

Memorandum articles.

Download
2022-04-11Capital

Capital name of class of shares.

Download
2022-04-11Capital

Capital variation of rights attached to shares.

Download
2022-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Accounts

Change account reference date company previous shortened.

Download
2021-07-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.