SW NEWCO LIMITED

C/O Huws Gray Limited Head Office C/O Huws Gray Limited Head Office, Llangefni, LL77 7JA, Anglesey, Wales
StatusACTIVE
Company No.11716580
CategoryPrivate Limited Company
Incorporated07 Dec 2018
Age5 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

SW NEWCO LIMITED is an active private limited company with number 11716580. It was incorporated 5 years, 5 months, 10 days ago, on 07 December 2018. The company address is C/O Huws Gray Limited Head Office C/O Huws Gray Limited Head Office, Llangefni, LL77 7JA, Anglesey, Wales.



Company Fillings

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-06

Officer name: Ian Christopher Anthony Northen

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Barry White

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Peter Bithell

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: C/O Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7JA

Change date: 2020-10-16

Old address: Ridgeons Support Centre Station Road Pampisford Cambridgeshire CB22 3HB England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Charles Peter Bithell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Elin Sion

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ridgeon Properties Limited

Change date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Frederick Lawes

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elin Sion

Appointment date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr Dewi Morris

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Anthony Northen

Appointment date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Owen

Appointment date: 2019-01-29

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: Ridgeons Support Centre Station Road Pampisford Cambridgeshire CB22 3HB

Change date: 2019-02-26

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-29

Psc name: Ridgeon Properties Limited

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Frederick Lawes

Appointment date: 2019-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Inhoco Formations Limited

Documents

View document PDF

Incorporation company

Date: 07 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4FUTURE PRO FC LIMITED

41 HARDY CLOSE,SLOUGH,SL1 9AH

Number:11948272
Status:ACTIVE
Category:Private Limited Company

FOODS OF ITALY LIMITED

75 BOWER STREET,BEDFORD,MK40 3RB

Number:09482646
Status:ACTIVE
Category:Private Limited Company

INDIAN VOJON LUTTERWORTH LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:09343600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MV-IC PARTNERSHIP LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:08769854
Status:ACTIVE
Category:Private Limited Company

OPTIMUS MOTORS LTD

50A DOROTHY ROAD,LEICESTER,LE5 5DA

Number:06864514
Status:ACTIVE
Category:Private Limited Company

PLATINUM PLUS CARE LIMITED

109-111 BLACKBURN STREET,MANCHESTER,M26 3WQ

Number:07786176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source