UKBizDB.co.uk

SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED

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

This company is commonly known as Switch International Trailers (u.k.) Limited. The company was founded 45 years ago and was given the registration number 01414991. The firm's registered office is in YSTRAD MYNACH, HENGOED. You can find them at Riverbank House, Dyffryn Business Park, Ystrad Mynach, Hengoed, Mid Glamorgan. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED
Company Number:01414991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Riverbank House, Dyffryn Business Park, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director06 July 2022Active
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP

Director06 July 2022Active
32 Dyfed, Northcliffe, Penarth, CF64 1DX

Secretary10 February 2006Active
The Covey, Thruxton, Andover, SP11 8NF

Secretary25 June 1998Active
1, Riverbank House, Dyffryn Business Park, Ystrad Mynach, Hengoed, United Kingdom, CF82 7RJ

Secretary01 February 2007Active
12 Station Road, Whitchurch, RG28 7EP

Secretary-Active
Rose Hill Farm, Slebech, Haverfordwest, SA62 4AY

Director-Active
32 Dyfed, Northcliffe, Penarth, CF64 1DX

Director10 February 2006Active
Stonelea, 15 Keble Lawns, Fairford, GL7 4BQ

Director10 February 2006Active
Keepers Cottage, Windmill Hill, Ibthorpe, Andover, SP11 0BP

Director-Active
1, Riverbank House, Dyffryn Business Park, Ystrad Mynach, Hengoed, United Kingdom, CF82 7RJ

Director01 February 2007Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA

Director06 July 2022Active
25 Woodruff Way, Thornhill, Cardiff, CF14 9FP

Director02 July 2007Active
2, Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD

Director06 July 2022Active
3, Sheldrick Place, Toftwood, Dereham, England, NR19 1JD

Director06 July 2022Active
Riverbank House, Dyffryn Business Park, Ystrad Mynach, Hengoed, CF82 7RJ

Director10 February 2006Active
12 Station Road, Whitchurch, RG28 7EP

Director-Active

People with Significant Control

Twt Logistics Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charles Lake House, Claire Causeway, Dartford, England, DA2 6QA
Nature of control:
  • Ownership of shares 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
2024-04-08Address

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

Download
2024-04-08Insolvency

Liquidation in administration appointment of administrator.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Address

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

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person secretary company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Change account reference date company current shortened.

Download
2022-07-12Address

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

Download
2022-07-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.