South West Heavy Hiabs Limited

General information

Name:

South West Heavy Hiabs Ltd

Office Address:

Tan Lane St Thomas EX2 8EG Exeter

Number: 07468871

Incorporation date: 2010-12-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was registered is 2010-12-14. Established under no. 07468871, the firm is registered as a Private Limited Company. You may find the headquarters of the company during business hours at the following address: Tan Lane St Thomas, EX2 8EG Exeter. This company has a history in registered name changing. In the past, the firm had two other names. Up till 2016 the firm was prospering as South West Heavy Hiab Hire and before that the company name was Swch. The firm's registered with SIC code 99999, that means Dormant Company. 2022-05-31 is the last time when company accounts were reported.

In order to meet the requirements of its clients, the business is permanently being improved by a body of two directors who are Alistair J. and Daniel J.. Their outstanding services have been of cardinal use to this business for eight years.

Executives who control the firm include: Daniel J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alistair J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • South West Heavy Hiabs Limited 2016-05-26
  • South West Heavy Hiab Hire Limited 2012-05-23
  • Swch Limited 2010-12-14

Financial data based on annual reports

Company staff

Alistair J.

Role: Director

Appointed: 09 May 2016

Latest update: 8 April 2024

Daniel J.

Role: Director

Appointed: 10 March 2015

Latest update: 8 April 2024

People with significant control

Daniel J.
Notified on 18 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair J.
Notified on 18 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael J.
Notified on 6 December 2016
Ceased on 18 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maryluce J.
Notified on 6 December 2016
Ceased on 18 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 February 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 14th December 2023 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Similar companies nearby

Closest companies