UKBizDB.co.uk

SSWUK LIMITED

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

This company is commonly known as Sswuk Limited. The company was founded 13 years ago and was given the registration number 07336550. The firm's registered office is in CREWKERNE. You can find them at Coombe Farm, Roundham, Crewkerne, Somerset. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SSWUK LIMITED
Company Number:07336550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Coombe Farm, Roundham, Crewkerne, Somerset, TA18 8RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holme Cleve, Maidenhayne Lane, Musbury, Axminster, United Kingdom, EX13 8AH

Secretary05 August 2010Active
Coombe Farm, Roundham, Crewkerne, United Kingdom, TA18 8RR

Director11 October 2013Active
Coombe Farm, Roundham, Crewkerne, England, TA18 8RR

Director05 August 2010Active
Coombe Farm, Roundham, Crewkerne, TA18 8RR

Director22 February 2023Active
Coombe Farm, Roundham, Crewkerne, United Kingdom, TA18 8RR

Director18 January 2011Active
Little Acre, Woodbury Lane, Axminster, England, EX13 5TL

Director17 October 2018Active
Coombe Farm, Roundham, Crewkerne, TA18 8RR

Director11 April 2019Active
Coombe Farm, Roundham, Crewkerne, United Kingdom, TA18 8RR

Director05 January 2011Active
Coombe Farm, Roundham, Crewkerne, United Kingdom, TA18 8RR

Director18 January 2011Active
Coombe Farm, Roundham, Crewkerne, United Kingdom, TA18 8RR

Director18 January 2011Active
Holme Cleve, Maidenhayne Lane, Musbury, Axminster, EX13 8AG

Director06 September 2010Active
Coombe Farm, Roundham, Crewkerne, United Kingdom, TA18 8RR

Director18 January 2011Active
Coombe Farm, Roundham, Crewkerne, TA18 8RR

Director30 September 2014Active
Little Acre, Woodbury Lane, Axminster, United Kingdom, EX13 5TL

Director05 August 2010Active

People with Significant Control

Mr Nicholas Keeler
Notified on:05 August 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Coombe Farm, Roundham, Crewkerne, TA18 8RR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Matthew Tufton
Notified on:05 August 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Coombe Farm, Roundham, Crewkerne, TA18 8RR
Nature of control:
  • Significant influence or control
Kwtn Solar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coombe Farm, Roundham, Crewkerne, England, TA18 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
A H Warren Trust Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coombe Farm, Roundham, Crewkerne, England, TA18 8RR
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-08-28Capital

Capital allotment shares.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Resolution

Resolution.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.