South West Trustees (UK) Limited

General information

Name:

South West Trustees (UK) Ltd

Office Address:

1 Argyle Street BA2 4BA Bath

Number: 05575860

Incorporation date: 2005-09-27

Dissolution date: 2023-01-31

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Bath under the following Company Registration No.: 05575860. The company was established in 2005. The office of the firm was located at 1 Argyle Street . The zip code for this address is BA2 4BA. This firm was officially closed in 2023, which means it had been active for eighteen years. The registered name change from South West Nominees (u.k.) to South West Trustees (UK) Limited occurred on 2006/12/01.

The business was managed by a single director: Andrew K., who was appointed in 2015.

Andrew K. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • South West Trustees (UK) Limited 2006-12-01
  • South West Nominees (u.k.) Limited 2005-09-27

Financial data based on annual reports

Company staff

Andrew K.

Role: Director

Appointed: 18 February 2015

Latest update: 31 March 2024

People with significant control

Andrew K.
Notified on 27 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 October 2023
Confirmation statement last made up date 27 September 2022
Annual Accounts 24 December 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 24 December 2012
Annual Accounts 8 January 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 8 January 2014
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 1 October 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 October 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

40 Shakespeare Avenue

Post code:

BA2 4RF

City / Town:

Bath

HQ address,
2016

Address:

40 Shakespeare Avenue

Post code:

BA2 4RF

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Closest Companies - by postcode