Company NameS & W Services Limited
DirectorAnthony Geoffrey Shaw
Company StatusActive
Company Number06721724
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Anthony Geoffrey Shaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Lakin Close
Chelmsford
CM2 6RU
Secretary NameMs Karen Woodley
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 Madeline Place
Newland Springs
Chelmsford
Essex
CM1 4XD
Secretary NameWisecharge Limited (Corporation)
StatusResigned
Appointed02 August 2013(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2017)
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anthony Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£531
Cash£880
Current Liabilities£1,461

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 September 2019Director's details changed for Mr Anthony Geoffrey Shaw on 16 September 2019 (2 pages)
17 September 2019Change of details for Mr Anthony Geoffrey Shaw as a person with significant control on 16 September 2019 (2 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Wisecharge Limited as a secretary on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Wisecharge Limited as a secretary on 31 July 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 March 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
11 March 2016Registered office address changed from The Old Coach House Rear of 89-91 Mildmay Road Chelmsford Essex CM2 0DS to 15a Station Road Epping Essex CM16 4HG on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Wisecharge Limited on 1 March 2016 (1 page)
11 March 2016Secretary's details changed for Wisecharge Limited on 1 March 2016 (1 page)
11 March 2016Registered office address changed from The Old Coach House Rear of 89-91 Mildmay Road Chelmsford Essex CM2 0DS to 15a Station Road Epping Essex CM16 4HG on 11 March 2016 (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
17 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Mr Anthony Geoffrey Shaw on 1 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Anthony Geoffrey Shaw on 1 October 2013 (2 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Mr Anthony Geoffrey Shaw on 1 October 2013 (2 pages)
9 August 2013Termination of appointment of Karen Woodley as a secretary (1 page)
9 August 2013Appointment of Wisecharge Limited as a secretary (2 pages)
9 August 2013Appointment of Wisecharge Limited as a secretary (2 pages)
9 August 2013Termination of appointment of Karen Woodley as a secretary (1 page)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
4 November 2011Registered office address changed from the Old Coach House 89-91 Mildmay Road Chelmsford Essex CM2 0DS on 4 November 2011 (1 page)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from the Old Coach House 89-91 Mildmay Road Chelmsford Essex CM2 0DS on 4 November 2011 (1 page)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
4 November 2011Registered office address changed from the Old Coach House 89-91 Mildmay Road Chelmsford Essex CM2 0DS on 4 November 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 October 2009Director's details changed for Mr Anthony Geoffrey Shaw on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
26 October 2009Capitals not rolled up (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Anthony Geoffrey Shaw on 26 October 2009 (2 pages)
26 October 2009Capitals not rolled up (2 pages)
13 October 2008Incorporation (10 pages)
13 October 2008Incorporation (10 pages)