UKBizDB.co.uk

SWR (S.WALES) LTD

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

This company is commonly known as Swr (s.wales) Ltd. The company was founded 10 years ago and was given the registration number 08782525. The firm's registered office is in SHEFFIELD. You can find them at Spartan House 20 Carlisle Street, Office 15, Sheffield, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SWR (S.WALES) LTD
Company Number:08782525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2013
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Spartan House 20 Carlisle Street, Office 15, Sheffield, England, S4 7LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spartan House, 20 Carlisle Street, Office 15, Sheffield, England, S4 7LJ

Director03 June 2020Active
41, Boverton Road, Llantwit Major, United Kingdom, CF61 1YA

Director19 November 2013Active
1, Wesley Court, Neath, Wales, SA10 7NJ

Director01 September 2018Active
Spartan House, 20 Carlisle Street, Office 15, Sheffield, England, S4 7LJ

Director28 July 2019Active
Triton House, Trident Business Park, Ocean Way, Cardiff, Wales, CF24 5EN

Director12 May 2017Active
20, Fontygary Road, Rhoose, Barry, Wales, CF62 3DS

Director01 December 2013Active
Spartan House, 20 Carlisle Street, Office 15, Sheffield, England, S4 7LJ

Director23 March 2020Active
Triton House, Trident Business Park, Ocean Way, Cardiff, Wales, CF24 5EN

Director02 January 2018Active

People with Significant Control

Miss Zdenka Uxova
Notified on:03 June 2020
Status:Active
Date of birth:February 1980
Nationality:Czech
Country of residence:England
Address:Spartan House, 20 Carlisle Street, Sheffield, England, S4 7LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Ferguson
Notified on:02 August 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Spartan House, 20 Carlisle Street, Sheffield, England, S4 7LJ
Nature of control:
  • Significant influence or control
Mr Luke Emery
Notified on:01 September 2018
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:Wales
Address:1, Wesley Court, Neath, Wales, SA10 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Wood
Notified on:02 January 2018
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Wales
Address:Triton House, Trident Business Park, Cardiff, Wales, CF24 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Warren Frederick John Jenkins
Notified on:31 August 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Wales
Address:Triton House, Trident Business Park, Cardiff, Wales, CF24 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen William Robinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:Wales
Address:Triton House, Trident Business Park, Cardiff, Wales, CF24 5EN
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
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Address

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

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Address

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

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-03Officers

Termination director company with name termination date.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Address

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

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.