This company is commonly known as Switchgear Systems Limited. The company was founded 21 years ago and was given the registration number 04690220. The firm's registered office is in LEAMINGTON SPA. You can find them at 23-25 Waterloo Place, Warwick Street, Leamington Spa, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | SWITCHGEAR SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04690220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23-25 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA | Director | 31 May 2014 | Active |
23-25, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA | Director | 14 April 2003 | Active |
Schwalbacher Str 79, Eltville, Germany, | Secretary | 06 May 2003 | Active |
71 Old Birmingham Road, Lickey End, Bromsgrove, B60 1DF | Secretary | 07 March 2003 | Active |
Unit 7b Davy Court, Castle Mound Way, Rugby, CV23 0UZ | Secretary | 25 May 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 07 March 2003 | Active |
Schwalbacher Str 79, Eltville, Germany, | Director | 06 May 2003 | Active |
Unit 7b Davy Court, Castle Mound Way, Rugby, CV23 0UZ | Director | 14 April 2003 | Active |
21 Clarence Road, Four Oaks, Sutton Coldfield, B74 4AE | Director | 07 March 2003 | Active |
Oak Ridge Copse Hill Lane, Homer, Much Wenlock, TF13 6NQ | Director | 23 November 2006 | Active |
Friedrich - August - Strasse 8, Wildes Hausen, Germany, | Director | 25 May 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 07 March 2003 | Active |
Mrs Annette Louise Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23-25, Waterloo Place, Leamington Spa, England, CV32 5LA |
Nature of control | : |
|
Mr Richard John Thomas Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23-25, Waterloo Place, Leamington Spa, England, CV32 5LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-31 | Document replacement | Second filing of form with form type made up date. | Download |
2014-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.