Company NameSw.Ws Limited
DirectorStephen James Wood
Company StatusActive
Company Number05750833
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Stephen James Wood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleSite Investigator
Country of ResidenceEngland
Correspondence AddressCloverdale Haugh Head
Wooler
Northumberland
NE71 6QS
Secretary NameJayne Wood
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCloverdale Haugh Head
Wooler
Northumberland
NE71 6QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Shareholders

10 at £1Stephens James Wood
9.09%
Ordinary A
70 at £1Stephen James Wood
63.64%
Ordinary
30 at £1Jayne Wood
27.27%
Ordinary

Financials

Year2014
Net Worth£11,929
Cash£9,706
Current Liabilities£37,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

26 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 110
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 110
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 110
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 110
(5 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 110
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Stephen James Wood on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Jayne Wood on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Jayne Wood on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Stephen James Wood on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Stephen James Wood on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Stephen James Wood on 23 June 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Secretary's details changed for Jayne Wood on 18 October 2010 (2 pages)
18 October 2010Secretary's details changed for Jayne Wood on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Stephen James Wood on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Stephen James Wood on 18 October 2010 (2 pages)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
14 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 110
(3 pages)
14 May 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 110
(3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 November 2009Director's details changed for Stephen James Wood on 3 November 2009 (2 pages)
24 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Stephen James Wood on 3 November 2009 (2 pages)
24 November 2009Director's details changed for Stephen James Wood on 3 November 2009 (2 pages)
24 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
22 January 2008Return made up to 01/01/08; full list of members (2 pages)
22 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 13/02/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 March 2007Registered office changed on 06/03/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 13/02/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
11 April 2006Ad 21/03/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Ad 21/03/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
11 April 2006Location of register of members (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
21 March 2006Incorporation (16 pages)
21 March 2006Incorporation (16 pages)