This company is commonly known as Sw Blinds And Interiors Ltd. The company was founded 24 years ago and was given the registration number 03848768. The firm's registered office is in PLYMOUTH. You can find them at 26 Plympton Park Bell Close, Plympton, Plymouth, Devon. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | SW BLINDS AND INTERIORS LTD |
---|---|---|
Company Number | : | 03848768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Plympton Park Bell Close, Plympton, Plymouth, Devon, PL7 4FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20 Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL | Secretary | 07 August 2003 | Active |
26, Plympton Park, Bell Close, Plymouth, United Kingdom, PL7 4FD | Director | 27 September 1999 | Active |
26, Plympton Park, Bell Close, Plymouth, United Kingdom, PL7 4FD | Director | 21 June 2018 | Active |
Unit 20 Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL | Director | 27 September 1999 | Active |
59 Furzehill Road, Plymouth, PL4 7LB | Secretary | 27 September 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 September 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 September 1999 | Active |
Sw Properties Sw Ltd | ||
Notified on | : | 03 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Forresters Business Park, Plymouth, United Kingdom, PL6 7PL |
Nature of control | : |
|
Mr Arturo Thomas Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Forresters Business Park, Plymouth, United Kingdom, PL6 7PL |
Nature of control | : |
|
Andrew David Lynch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Forresters Business Park, Plymouth, United Kingdom, PL6 7PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Change person secretary company with change date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Officers | Change person secretary company with change date. | Download |
2020-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.