Southern And West Solutions Limited

General information

Name:

Southern And West Solutions Ltd

Office Address:

12 High Street EX38 8HN Torrington

Number: 05080120

Incorporation date: 2004-03-22

Dissolution date: 2019-11-19

End of financial year: 15 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 is the date that marks the start of Southern And West Solutions Limited, the company registered at 12 High Street, , Torrington. The company was created on Monday 22nd March 2004. Its registration number was 05080120 and the area code was EX38 8HN. The firm had been operating on the market for about 15 years up until Tuesday 19th November 2019. Founded as Rencache, the company used the business name until 2008, at which moment it got changed to Southern And West Solutions Limited.

Our information that details this particular enterprise's personnel suggests that the last two directors were: Alison L. and Matthew L. who became the part of the company on Tuesday 24th January 2006 and Wednesday 9th June 2004.

Executives who had significant control over the firm were: Matthew L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alison L. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Southern And West Solutions Limited 2008-10-01
  • Rencache Limited 2004-03-22

Financial data based on annual reports

Company staff

Alison L.

Role: Director

Appointed: 24 January 2006

Latest update: 19 February 2024

Matthew L.

Role: Director

Appointed: 09 June 2004

Latest update: 19 February 2024

Alison L.

Role: Secretary

Appointed: 09 June 2004

Latest update: 19 February 2024

People with significant control

Matthew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 15 November 2019
Account last made up date 15 February 2018
Confirmation statement next due date 14 April 2019
Confirmation statement last made up date 31 March 2018
Annual Accounts 31 August 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 31 August 2013
Annual Accounts 30th August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30th August 2014
Annual Accounts 14th December 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 14th December 2015
Annual Accounts 15th February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15th February 2016
Annual Accounts 16th February 2016
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 15 February 2016
Date Approval Accounts 16th February 2016
Annual Accounts
Start Date For Period Covered By Report 16 February 2016
End Date For Period Covered By Report 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 16 February 2017
End Date For Period Covered By Report 15 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, November 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 The Old Corn Mill Weare Gifford

Post code:

EX39 4QR

City / Town:

Bideford

HQ address,
2014

Address:

1 The Old Corn Mill Weare Gifford

Post code:

EX39 4QR

City / Town:

Bideford

HQ address,
2015

Address:

1 The Old Corn Mill Weare Gifford

Post code:

EX39 4QR

City / Town:

Bideford

HQ address,
2016

Address:

1 The Old Corn Mill Weare Gifford

Post code:

EX39 4QR

City / Town:

Bideford

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
2013 Devon County Council 2 £ 1 238.75
2013-04-16 EXCHEQ30398328 £ 703.75 It Hardware - Scanners Printers Mfd's
2013-05-03 EXCHEQ30969247 £ 535.00 It Hardware - Scanners Printers Mfd's

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 95110 : Repair of computers and peripheral equipment
15
Company Age

Similar companies nearby

Closest companies