UKBizDB.co.uk

S.W. TOOLING LIMITED

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

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.

Company Information

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:
  • 71121 - Engineering design activities for industrial process and production
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 135 High Street, Crawley, England, RH10 1DQ

Director01 February 2023Active
Griffin House, 135 High Street, Crawley, England, RH10 1DQ

Director01 February 2023Active
Griffin House, 135 High Street, Crawley, England, RH10 1DQ

Director01 September 2023Active
4 Woodford Cottages, Great Woodford Drive Plympton, Plympton, PL7 4RP

Secretary21 April 1998Active
51, North Hill, Plymouth, United Kingdom, PL4 8HZ

Secretary17 September 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary21 April 1998Active
Griffin House, 135 High Street, Crawley, England, RH10 1DQ

Director04 January 2016Active
4 Woodford Cottages, Great Woodford Drive Plympton, Plympton, PL7 4RP

Director31 May 1998Active
Unit C, 13 Barn Close, Langage Business Park, Plympton, Plymouth, England, PL7 5HQ

Director04 January 2016Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director21 April 1998Active
Unit C, 13 Barn Close, Langage Business Park, Plympton, Plymouth, England, PL7 5HQ

Director04 January 2016Active
51, North Hill, Plymouth, United Kingdom, PL4 8HZ

Director21 April 1998Active
8 New Park Road, Plympton, Plymouth, PL7 1JF

Director31 May 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Change account reference date company current extended.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Address

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

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.