UKBizDB.co.uk

SW PLUMBING & DRAINAGE LTD

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

This company is commonly known as Sw Plumbing & Drainage Ltd. The company was founded 5 years ago and was given the registration number 11728025. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at No 3 Kingfisher Drive, Alderminster, Stratford-upon-avon, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SW PLUMBING & DRAINAGE LTD
Company Number:11728025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:No 3 Kingfisher Drive, Alderminster, Stratford-upon-avon, England, CV37 8QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Cadle Road, Wolverhampton, England, WV10 9SJ

Director11 January 2020Active
3 Kingfisher Drive, Kingfisher Drive, Alderminster, Stratford-Upon-Avon, England, CV37 8QX

Secretary11 August 2021Active
No 3, Kingfisher Drive, Alderminster, Stratford-Upon-Avon, England, CV37 8QX

Secretary14 December 2018Active
No 3, Kingfisher Drive, Alderminster, Stratford-Upon-Avon, England, CV37 8QX

Director14 December 2018Active
No 3, Kingfisher Drive, Alderminster, Stratford-Upon-Avon, England, CV37 8QX

Director24 September 2019Active
Briar Rigg, Hollis Grove, Welford On Avon, Stratford-Upon-Avon, England, CV37 8GB

Director09 December 2019Active
17, Cadle Road, Wolverhampton, England, WV10 9SJ

Director24 April 2022Active

People with Significant Control

Mr Derek Ernest Bateman
Notified on:11 January 2020
Status:Active
Date of birth:January 1950
Nationality:English
Country of residence:England
Address:17, Cadle Road, Wolverhampton, England, WV10 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Claire Mccormack
Notified on:10 December 2019
Status:Active
Date of birth:March 2019
Nationality:English
Country of residence:England
Address:Briar Rigg, Hollis Grove, Stratford-Upon-Avon, England, CV37 8GB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carlton Butterfield
Notified on:14 December 2018
Status:Active
Date of birth:June 1980
Nationality:Irish
Country of residence:England
Address:No 3, Kingfisher Drive, Stratford-Upon-Avon, England, CV37 8QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-02-17Officers

Termination secretary company with name termination date.

Download
2023-01-28Gazette

Gazette filings brought up to date.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-21Gazette

Gazette filings brought up to date.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Accounts

Change account reference date company previous shortened.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Appoint person secretary company with name date.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.