Company NameSWH Paintwork Ltd
Company StatusDissolved
Company Number08105417
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 9 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)
Previous NamesNorth East Auto Spares Ltd and PSD (North East) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Simon Wright Hillerby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deal Close
Blyth
Northumberland
NE24 3ST

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Simon Wright Hillerby
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,814
Cash£3,116
Current Liabilities£34,500

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 November 2013Company name changed north east auto spares LTD\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed north east auto spares LTD\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)