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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spartan House, 20 Carlisle Street, Office 15, Sheffield, England, S4 7LJ | Director | 03 June 2020 | Active |
41, Boverton Road, Llantwit Major, United Kingdom, CF61 1YA | Director | 19 November 2013 | Active |
1, Wesley Court, Neath, Wales, SA10 7NJ | Director | 01 September 2018 | Active |
Spartan House, 20 Carlisle Street, Office 15, Sheffield, England, S4 7LJ | Director | 28 July 2019 | Active |
Triton House, Trident Business Park, Ocean Way, Cardiff, Wales, CF24 5EN | Director | 12 May 2017 | Active |
20, Fontygary Road, Rhoose, Barry, Wales, CF62 3DS | Director | 01 December 2013 | Active |
Spartan House, 20 Carlisle Street, Office 15, Sheffield, England, S4 7LJ | Director | 23 March 2020 | Active |
Triton House, Trident Business Park, Ocean Way, Cardiff, Wales, CF24 5EN | Director | 02 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-03 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.