UKBizDB.co.uk

THE SOUTH WEST CHAMBER OF COMMERCE

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

This company is commonly known as The South West Chamber Of Commerce. The company was founded 33 years ago and was given the registration number 02588635. The firm's registered office is in BRISTOL. You can find them at Leigh Court Business West, Abbots Leigh, Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE SOUTH WEST CHAMBER OF COMMERCE
Company Number:02588635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

Secretary11 May 2022Active
Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

Director31 July 2018Active
153 Mannamead Road, Hartley, Plymouth, PL3 5NU

Secretary10 January 1994Active
153 Mannamead Road, Hartley, Plymouth, PL3 5NU

Secretary08 November 1991Active
Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

Secretary18 July 2019Active
Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

Secretary10 November 1999Active
Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

Secretary02 July 2014Active
6 Bainbridge Avenue, Plymouth, PL3 5QZ

Secretary01 January 1993Active
Concord House South Street, Exeter, EX1 1EG

Secretary05 March 1991Active
Breakers, Saunton, Braunton, EX33 1LG

Secretary05 March 1997Active
Manor House, Queen Street, Keinton Mandeville, Somerton, TA11 6EG

Director26 November 2001Active
42 Victoria Road, Trowbridge, BA14 7LD

Director26 March 2001Active
8, Salisbury Square, London, EC4Y 8BB

Director21 April 2009Active
Toad Hall, Butts, Ilminster, TA19 0AX

Director01 October 2004Active
Higher Shortwood Farm, Litton, Bath, BA3 4PT

Director11 November 1999Active
38 Foster Drive, Bodmin, PL31 1PS

Director03 November 1994Active
Orchard Leigh, Martock Road Long Sutton, Langport, TA10 9HU

Director02 May 2006Active
Curzon House Southernhay West, Exeter, EX1 1JG

Director05 March 1991Active
Chargrove House, Business Centre, Main Road Shurdington, Cheltenham, United Kingdom, GL51 4GA

Director11 November 1999Active
Leigh Court Business West, Abbots Leigh, Bristol, BS8 3RA

Director02 July 2014Active
2 Up Cottages, Oakford, Tiverton, EX16 9ES

Director11 November 1999Active
Treveth An Amalveor, Towednack, St Ives, TR26 3AG

Director14 May 1991Active
Druid View, Stanton Drew, Bristol, BS39 4ES

Director11 November 1999Active
Chamber House, Acorn Business Park, Ling Road, Poole, England, BH12 4NZ

Director02 July 2014Active
Roughty Elk Home Farm Close, Kingston, Kingsbridge, TQ7 4PU

Director12 May 1992Active
Wren House, Old Glebe Tadmarton, Banbury, OX15 5TH

Director31 October 2001Active
22, Lockyer Street, Plymouth, England, PL1 2QW

Director02 July 2014Active
The Old Vicarage, Shute, Axminster, EX13 7PU

Director28 February 2000Active
Treneere Penwarne, Mawnan Smith, Falmouth, TR11 5PG

Director14 May 1991Active
1 Bumpers Batch, Midford Road, Bath, BA2 5SQ

Director28 January 2002Active
1 Barton Meadow, Pillaton, PL12 6SE

Director12 May 1992Active
Highfield Kingston, Hazelbury Bryan, Sturminster Newton, DT10 2AR

Director11 November 1999Active
The Oldforge, Ilsington, Newton Abbot, TQ13 9RW

Director12 May 1992Active
Chygowlin, Kea, Truro, TR3 6AG

Nominee Director14 May 1991Active
The Hawthorns, West Camel, BA22 7QA

Director10 July 2007Active

People with Significant Control

Mrs Joanna Cathryn Greenwood
Notified on:26 July 2023
Status:Active
Date of birth:June 1970
Nationality:British
Address:Leigh Court Business West, Bristol, BS8 3RA
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr James Robert Durie
Notified on:05 March 2017
Status:Active
Date of birth:April 1969
Nationality:British
Address:Leigh Court Business West, Bristol, BS8 3RA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-05-13Officers

Appoint person secretary company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Officers

Appoint person secretary company with name date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.