Active
Company Information for SOUTH WEST FABRICATIONS LTD
69 HIGH STREET, BIDEFORD, DEVON, EX39 2AT,
|
Company Registration Number
07524399
Private Limited Company
Active |
Company Name | ||
---|---|---|
SOUTH WEST FABRICATIONS LTD | ||
Legal Registered Office | ||
69 HIGH STREET BIDEFORD DEVON EX39 2AT Other companies in EX39 | ||
Previous Names | ||
|
Company Number | 07524399 | |
---|---|---|
Company ID Number | 07524399 | |
Date formed | 2011-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB110627849 |
Last Datalog update: | 2024-03-06 02:23:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTH WEST FABRICATIONS (SM) LTD | 69 High Street Bideford DEVON EX39 2AT | Active | Company formed on the 2021-03-29 |
Officer | Role | Date Appointed |
---|---|---|
ELAINE ANNE BRENT |
||
JANET ELIZABETH BRENT |
||
MARK ANTHONY BRENT |
||
NEIL FREDERICK BRENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTHONY BRENT |
Director | ||
NEIL FREDERICK BRENT |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRENT PRECISION LIMITED | Director | 2009-08-03 | CURRENT | 2002-07-03 | Dissolved 2014-06-26 | |
COASTAL ROOFLIGHT COMPANY LIMITED | Director | 2013-06-18 | CURRENT | 2012-04-25 | Dissolved 2015-09-01 | |
BRENT PRECISION LIMITED | Director | 2006-11-27 | CURRENT | 2002-07-03 | Dissolved 2014-06-26 | |
BRENT PRECISION LIMITED | Director | 2002-07-03 | CURRENT | 2002-07-03 | Dissolved 2014-06-26 | |
BRENT PRECISION LIMITED | Director | 2002-07-03 | CURRENT | 2002-07-03 | Dissolved 2014-06-26 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
CH01 | Director's details changed for Mr Neil Frederick Brent on 2022-05-22 | |
PSC04 | Change of details for Mr Neil Frederick Brent as a person with significant control on 2022-05-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075243990003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH BRENT | |
AP01 | DIRECTOR APPOINTED MRS JANET ELIZABETH BRENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075243990003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075243990001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075243990002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075243990001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH BRENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Neil Frederick Brent as a person with significant control on 2018-02-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANNE BRENT / 01/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FREDERICK BRENT / 01/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BRENT / 01/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY BRENT / 01/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FREDERICK BRENT / 01/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NEIL FREDERICK BRENT / 01/02/2018 | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY BRENT | |
AP01 | DIRECTOR APPOINTED MR NEIL FREDERICK BRENT | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/15 TO 31/12/14 | |
AA01 | Current accounting period extended from 31/12/14 TO 28/02/15 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BRENT | |
AP01 | DIRECTOR APPOINTED MRS JANET ELIZABETH BRENT | |
AP01 | DIRECTOR APPOINTED MRS ELAINE BRENT | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 FULL LIST | |
AA01 | PREVSHO FROM 29/02/2012 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 5 HIGHFIELD CLOSE HIGH BICKINGTON UMBERLEIGH DEVON EX37 9DS UNITED KINGDOM | |
RES15 | CHANGE OF NAME 03/01/2012 | |
CERTNM | COMPANY NAME CHANGED BRENT LEASING LTD CERTIFICATE ISSUED ON 11/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR NEIL FREDERICK BRENT | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY BRENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
SH01 | 10/02/11 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1108988 | Active | Licenced property: POTTINGTON BUSINESS PARK UPCOTT AVENUE BARNSTAPLE GB EX31 1HN. Correspondance address: POTTINGTON BUSINESS PARK UPCOTT AVENUE BARNSTAPLE GB EX31 1HN |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2013-12-31 | £ 61,075 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 31,978 |
Creditors Due After One Year | 2012-12-31 | £ 31,978 |
Creditors Due After One Year | 2011-12-31 | £ 88,708 |
Creditors Due Within One Year | 2013-12-31 | £ 380,623 |
Creditors Due Within One Year | 2012-12-31 | £ 368,236 |
Creditors Due Within One Year | 2012-12-31 | £ 368,236 |
Creditors Due Within One Year | 2011-12-31 | £ 285,808 |
Provisions For Liabilities Charges | 2013-12-31 | £ 24,417 |
Provisions For Liabilities Charges | 2012-12-31 | £ 16,919 |
Provisions For Liabilities Charges | 2012-12-31 | £ 16,919 |
Provisions For Liabilities Charges | 2011-12-31 | £ 3,563 |
Creditors and other liabilities
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 SOUTH WEST FABRICATIONS LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 192,187 |
Cash Bank In Hand | 2012-12-31 | £ 32,754 |
Cash Bank In Hand | 2012-12-31 | £ 32,754 |
Cash Bank In Hand | 2011-12-31 | £ 14,902 |
Current Assets | 2013-12-31 | £ 572,393 |
Current Assets | 2012-12-31 | £ 204,191 |
Current Assets | 2012-12-31 | £ 204,191 |
Current Assets | 2011-12-31 | £ 91,326 |
Debtors | 2013-12-31 | £ 208,322 |
Debtors | 2012-12-31 | £ 90,520 |
Debtors | 2012-12-31 | £ 90,520 |
Fixed Assets | 2013-12-31 | £ 164,126 |
Fixed Assets | 2012-12-31 | £ 225,863 |
Fixed Assets | 2012-12-31 | £ 225,863 |
Fixed Assets | 2011-12-31 | £ 278,753 |
Secured Debts | 2013-12-31 | £ 106,144 |
Secured Debts | 2012-12-31 | £ 94,657 |
Secured Debts | 2012-12-31 | £ 94,657 |
Secured Debts | 2011-12-31 | £ 249,038 |
Shareholder Funds | 2013-12-31 | £ 270,404 |
Shareholder Funds | 2012-12-31 | £ 12,921 |
Shareholder Funds | 2012-12-31 | £ 12,921 |
Stocks Inventory | 2013-12-31 | £ 171,884 |
Stocks Inventory | 2012-12-31 | £ 80,917 |
Stocks Inventory | 2012-12-31 | £ 80,917 |
Stocks Inventory | 2011-12-31 | £ 76,424 |
Tangible Fixed Assets | 2013-12-31 | £ 164,125 |
Tangible Fixed Assets | 2012-12-31 | £ 225,862 |
Tangible Fixed Assets | 2012-12-31 | £ 225,862 |
Tangible Fixed Assets | 2011-12-31 | £ 278,752 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25620 - Machining) as SOUTH WEST FABRICATIONS LTD are:
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. |