Switch Environmental Services Ltd

General information

Name:

Switch Environmental Services Limited

Office Address:

Westbury Court Church Road Westbury-on-trym BS9 3EF Bristol

Number: 07581038

Incorporation date: 2011-03-28

Dissolution date: 2020-12-01

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Westbury Court Church Road, Bristol BS9 3EF Switch Environmental Services Ltd was classified as a Private Limited Company and issued a 07581038 registration number. It'd been launched 13 years ago before was dissolved on 2020-12-01.

This specific company was administered by one director: Alex D. who was leading it for 9 years.

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

Financial data based on annual reports

Company staff

Alex D.

Role: Director

Appointed: 28 March 2011

Latest update: 4 December 2023

People with significant control

Alex D.
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
right to manage directors
Charlotte D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 March 2019
Account last made up date 31 March 2017
Confirmation statement next due date 11 April 2020
Confirmation statement last made up date 28 March 2019
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 May 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 February 2016
Annual Accounts 23 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 23 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
9
Company Age

Similar companies nearby

Closest companies