This company is commonly known as S.w. Tooling Limited. The company was founded 26 years ago and was given the registration number 03549506. The firm's registered office is in PLYMOUTH. You can find them at 13c Barn Close Barn Close, Langage Business Park, Plympton, Plymouth, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | S.W. TOOLING LIMITED |
---|---|---|
Company Number | : | 03549506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13c Barn Close Barn Close, Langage Business Park, Plympton, Plymouth, England, PL7 5HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffin House, 135 High Street, Crawley, England, RH10 1DQ | Director | 01 February 2023 | Active |
Griffin House, 135 High Street, Crawley, England, RH10 1DQ | Director | 01 February 2023 | Active |
Griffin House, 135 High Street, Crawley, England, RH10 1DQ | Director | 01 September 2023 | Active |
4 Woodford Cottages, Great Woodford Drive Plympton, Plympton, PL7 4RP | Secretary | 21 April 1998 | Active |
51, North Hill, Plymouth, United Kingdom, PL4 8HZ | Secretary | 17 September 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 21 April 1998 | Active |
Griffin House, 135 High Street, Crawley, England, RH10 1DQ | Director | 04 January 2016 | Active |
4 Woodford Cottages, Great Woodford Drive Plympton, Plympton, PL7 4RP | Director | 31 May 1998 | Active |
Unit C, 13 Barn Close, Langage Business Park, Plympton, Plymouth, England, PL7 5HQ | Director | 04 January 2016 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 21 April 1998 | Active |
Unit C, 13 Barn Close, Langage Business Park, Plympton, Plymouth, England, PL7 5HQ | Director | 04 January 2016 | Active |
51, North Hill, Plymouth, United Kingdom, PL4 8HZ | Director | 21 April 1998 | Active |
8 New Park Road, Plympton, Plymouth, PL7 1JF | Director | 31 May 1998 | Active |
Myrna Trading Holdings Limited | ||
Notified on | : | 30 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Griffin House, 135 High Street, Crawley, England, RH10 1DQ |
Nature of control | : |
|
Myrna Holdings Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13c Barn Close, Plympton, Plymouth, England, PL7 5HQ |
Nature of control | : |
|
Korfix Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 13c Barn Close, Langage Business Park, Plymouth, United Kingdom, PL7 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Accounts | Change account reference date company current extended. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.