CONFERENCES SOUTH WEST LIMITED - CREDITON
Company Profile | Company Filings |
Overview
CONFERENCES SOUTH WEST LIMITED is a Private Limited Company from CREDITON and has the status: Active.
CONFERENCES SOUTH WEST LIMITED was incorporated 13 years ago on 31/01/2011 and has the registered number: 07510563. The accounts status is MICRO ENTITY and accounts are next due on 26/11/2024.
CONFERENCES SOUTH WEST LIMITED was incorporated 13 years ago on 31/01/2011 and has the registered number: 07510563. The accounts status is MICRO ENTITY and accounts are next due on 26/11/2024.
CONFERENCES SOUTH WEST LIMITED - CREDITON
This company is listed in the following categories:
85600 - Educational support services
85600 - Educational support services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 2 | 26/02/2023 | 26/11/2024 |
Registered Office
HIGHFIELD STOCKLEIGH ENGLISH
CREDITON
DEVON
EX17 4DD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2024 | 14/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID LOUIS SOLOMIDES | Dec 1954 | British | Director | 2011-01-31 | CURRENT |
MS SUSAN MARGARET HARRIS | Jun 1961 | British | Director | 2011-01-31 | CURRENT |
MS SUSAN MARGARET HARRIS | Jun 1961 | British | Director | 2011-01-31 UNTIL 2011-10-05 | RESIGNED |
MR NICHOLAS JOHN GRESHAM | May 1971 | British | Director | 2012-04-23 UNTIL 2012-09-20 | RESIGNED |
MR MICHAEL WILLIAM GAHAN | Sep 1967 | British | Director | 2011-10-05 UNTIL 2012-09-20 | RESIGNED |
MR MARK RICHARD CASHMORE | Aug 1960 | British | Director | 2012-04-23 UNTIL 2012-09-20 | RESIGNED |
MR JONATHAN MICHAEL BUNTING | Feb 1972 | British | Director | 2012-04-23 UNTIL 2012-09-20 | RESIGNED |
MR STUART STEVEN MARRINER | Secretary | 2012-04-23 UNTIL 2012-09-20 | RESIGNED | ||
MS MELANIE SUZANNE TEAL | May 1968 | British | Director | 2011-10-05 UNTIL 2012-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Louis Solomides | 2017-01-31 | 12/1954 | Crediton Devon | Ownership of shares 25 to 50 percent |
Mrs Susan Margaret Harris | 2017-01-31 | 6/1961 | Crediton Devon | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Conferences South West Limited | 2023-08-09 | 26-02-2023 | £7,970 equity |
Conferences South West Limited | 2022-07-08 | 26-02-2022 | £13,223 equity |
Conferences South West Limited | 2021-06-22 | 26-02-2021 | £-3,753 equity |
Conferences South West Limited | 2020-10-30 | 26-02-2020 | £10,141 equity |
Micro-entity Accounts - CONFERENCES SOUTH WEST LIMITED | 2019-12-27 | 26-02-2019 | £3,792 equity |
Micro-entity Accounts - CONFERENCES SOUTH WEST LIMITED | 2018-11-27 | 26-02-2018 | £4,609 equity |
Micro-entity Accounts - CONFERENCES SOUTH WEST LIMITED | 2017-11-28 | 26-02-2017 | £1,207 equity |
Conferences South West Limited - Period Ending 2016-02-26 | 2016-05-28 | 26-02-2016 | £34,900 Cash £1,890 equity |
Conferences South West Limited - Period Ending 2015-02-26 | 2015-07-14 | 26-02-2015 | £48,575 Cash £2,932 equity |
Conferences South West Limited - Period Ending 2014-02-26 | 2014-11-26 | 26-02-2014 | £54,443 Cash £6,452 equity |