UKBizDB.co.uk

SWS NORTHWEST LTD

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

This company is commonly known as Sws Northwest Ltd. The company was founded 6 years ago and was given the registration number 10836587. The firm's registered office is in WIDNES. You can find them at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SWS NORTHWEST LTD
Company Number:10836587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, United Kingdom, WA8 5SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Optimum Business Park, Hale Road, Widnes, United Kingdom, WA8 8PX

Director06 April 2020Active
Optimum Business Park, Hale Road, Widnes, United Kingdom, WA8 8PX

Director02 October 2020Active
Optimum Business Park, Hale Road, Widnes, United Kingdom, WA8 8PX

Director11 February 2022Active
Optimum Business Park, Hale Road, Widnes, United Kingdom, WA8 8PX

Director27 June 2017Active

People with Significant Control

Sws Nw Holding Limited
Notified on:01 June 2022
Status:Active
Country of residence:United Kingdom
Address:Optimum Business Park, Hale Road, Widnes, United Kingdom, WA8 8PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Robert Hehir
Notified on:11 February 2022
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Optimum Business Park, Hale Road, Widnes, United Kingdom, WA8 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Blythin
Notified on:06 April 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Watson
Notified on:27 June 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-24Incorporation

Memorandum articles.

Download
2024-04-24Resolution

Resolution.

Download
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-10Capital

Capital allotment shares.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Change account reference date company previous extended.

Download
2022-06-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.