South West Drains Limited

General information

Name:

South West Drains Ltd

Office Address:

Unit 9 Paardeberg Road PL31 1EY Bodmin

Number: 07697852

Incorporation date: 2011-07-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The South West Drains Limited firm has been on the market for at least 13 years, as it's been established in 2011. Registered with number 07697852, South West Drains is a Private Limited Company with office in Unit 9, Bodmin PL31 1EY. This business's declared SIC number is 81222 and has the NACE code: Specialised cleaning services. Its most recent accounts were submitted for the period up to 31st August 2022 and the most recent annual confirmation statement was submitted on 8th July 2023.

South West Drains Limited is a small-sized vehicle operator with the licence number OH2000740. The firm has one transport operating centre in the country. In their subsidiary in Bodmin on Bodmin Parkway, 1 machine is available.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,425 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: 89104-major Enhancement Works and 89208-inspection / Survey Fees.

Currently, the directors enumerated by the company are as follow: Jason S. assigned to lead the company in 2011 in July and Victoria S. assigned to lead the company in 2011 in July.

Financial data based on annual reports

Company staff

Jason S.

Role: Director

Appointed: 08 July 2011

Latest update: 3 May 2024

Victoria S.

Role: Director

Appointed: 08 July 2011

Latest update: 3 May 2024

People with significant control

Executives with significant control over the firm are: Jason S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Victoria S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Victoria S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Joseph W.
Notified on 30 June 2016
Ceased on 16 October 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Rebecca W.
Notified on 30 June 2016
Ceased on 4 June 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company Vehicle Operator Data

Yard

Address

Bodmin Parkway

City

Bodmin

Postal code

PL30 4BB

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates July 8, 2023 (CS01)
filed on: 14th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 2 £ 1 425.00
2012-05-15 18570 £ 785.00 89104-major Enhancement Works
2012-05-10 21603 £ 640.00 89208-inspection / Survey Fees

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
12
Company Age

Closest companies