UKBizDB.co.uk

SOUTHWEST DIGITAL SYSTEMS LIMITED

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

This company is commonly known as Southwest Digital Systems Limited. The company was founded 21 years ago and was given the registration number 04570480. The firm's registered office is in EDINGTON. You can find them at Unit 3, Suprema Industrial Estate, Edington, Somerset. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SOUTHWEST DIGITAL SYSTEMS LIMITED
Company Number:04570480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 3, Suprema Industrial Estate, Edington, Somerset, TA7 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Secretary23 October 2002Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director23 October 2002Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director23 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 October 2002Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director23 May 2003Active
40 Ashbourne Crescent, Taunton, TA1 2RB

Director23 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 October 2002Active

People with Significant Control

Mr Paul Neil Francis Macfarlane
Notified on:18 March 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dean Stewart Howard
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nigel Gass
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-04-18Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-16Capital

Capital alter shares subdivision.

Download
2020-04-16Capital

Capital alter shares subdivision.

Download
2020-04-15Capital

Capital variation of rights attached to shares.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Capital

Capital cancellation shares.

Download
2019-08-21Capital

Capital return purchase own shares.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.