Company Information for SWITCHGEAR SERVICES & SOLUTIONS LIMITED
67 MOORSIDE AVENUE, PARKGATE, NESTON, CH64 6QS,
|
Company Registration Number
06761953
Private Limited Company
Active |
Company Name | |
---|---|
SWITCHGEAR SERVICES & SOLUTIONS LIMITED | |
Legal Registered Office | |
67 MOORSIDE AVENUE PARKGATE NESTON CH64 6QS Other companies in SN3 | |
Company Number | 06761953 | |
---|---|---|
Company ID Number | 06761953 | |
Date formed | 2008-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB945825392 |
Last Datalog update: | 2024-01-05 09:49:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN MAY |
||
WENDY MAY |
||
LUCINDA JANE WHATLING |
||
STUART PHILIP WHATLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK LARDER |
Director |
Date | Document Type | Document Description |
---|---|---|
30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Register inspection address changed from C/O Dbh 16 Dorcan Business Village Murdock Road Dorcan Swindon Wiltshire SN3 5HY United Kingdom to Moore & Smalley Tithebarn Street Liverpool L2 2QP | ||
AD02 | Register inspection address changed from C/O Dbh 16 Dorcan Business Village Murdock Road Dorcan Swindon Wiltshire SN3 5HY United Kingdom to Moore & Smalley Tithebarn Street Liverpool L2 2QP | |
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-11 GBP 66 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-16 GBP 70 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 03/06/19 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MAY | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN MAY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/19 FROM 6 Pipitdene Covingham Swindon Wiltshire SN3 5AT | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP WHATLING / 10/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE WHATLING / 10/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP WHATLING / 15/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP WHATLING / 15/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE WHATLING / 15/12/2014 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MAY / 01/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MAY / 01/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 1 LYME WAY ABBEYMEADS SWINDON WILTS SN25 4TW UNITED KINGDOM | |
AR01 | 01/12/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 30/07/11 STATEMENT OF CAPITAL GBP 100 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | INCREASE IN SHARE CAPITAL FROM £4 TO £100,000 25/07/2011 | |
AP01 | DIRECTOR APPOINTED MRS LUCINDA JANE WHATLING | |
AP01 | DIRECTOR APPOINTED MRS WENDY MAY | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILIP WHATLING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MAY / 01/10/2009 | |
88(2) | AD 01/12/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LARDER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWITCHGEAR SERVICES & SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as SWITCHGEAR SERVICES & SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
74199990 | Articles of copper, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |