This company is commonly known as Sw Locums Ltd. The company was founded 14 years ago and was given the registration number 07078226. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SW LOCUMS LTD |
---|---|---|
Company Number | : | 07078226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-54 High Street, Ingatestone, Essex, CM4 9DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Casteller, Middle Street, Nazing, United Kingdom, EN9 2LH | Secretary | 19 November 2009 | Active |
Casteller, Middle Street, Nazing, United Kingdom, EN9 2LH | Director | 17 November 2009 | Active |
Mr Sean Tiger Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Casteller, Middle Street, Nazing, United Kingdom, EN9 2LH |
Nature of control | : |
|
Mrs Lorraine Elizabeth Lisa Becky Lovegrove-Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hamels Park Barns, Buntingford, England, SG9 9NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Capital | Capital name of class of shares. | Download |
2024-03-20 | Incorporation | Memorandum articles. | Download |
2024-03-19 | Resolution | Resolution. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person secretary company with change date. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Officers | Change person secretary company with change date. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.