UKBizDB.co.uk

SW BLINDS AND INTERIORS LTD

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

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..

Company Information

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:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:26 Plympton Park Bell Close, Plympton, Plymouth, Devon, PL7 4FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20 Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL

Secretary07 August 2003Active
26, Plympton Park, Bell Close, Plymouth, United Kingdom, PL7 4FD

Director27 September 1999Active
26, Plympton Park, Bell Close, Plymouth, United Kingdom, PL7 4FD

Director21 June 2018Active
Unit 20 Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL

Director27 September 1999Active
59 Furzehill Road, Plymouth, PL4 7LB

Secretary27 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person secretary company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Change person secretary company with change date.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.