SRT (SOUTH WEST) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 4AS

Company number 05296440
Status Active
Incorporation Date 25 November 2004
Company Type Private Limited Company
Address 2 CHARTFIELD HOUSE, CASTLE STREET, TAUNTON, TA1 4AS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 25 November 2016 with updates; Appointment of Mr Luke William Edwards as a director on 9 September 2016. The most likely internet sites of SRT (SOUTH WEST) LIMITED are www.srtsouthwest.co.uk, and www.srt-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Srt South West Limited is a Private Limited Company. The company registration number is 05296440. Srt South West Limited has been working since 25 November 2004. The present status of the company is Active. The registered address of Srt South West Limited is 2 Chartfield House Castle Street Taunton Ta1 4as. . EDWARDS, Ruth Hayley is a Secretary of the company. EDWARDS, Luke William is a Director of the company. EDWARDS, Mark William is a Director of the company. EDWARDS, Ruth Hayley is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
EDWARDS, Ruth Hayley
Appointed Date: 25 November 2004

Director
EDWARDS, Luke William
Appointed Date: 09 September 2016
40 years old

Director
EDWARDS, Mark William
Appointed Date: 25 November 2004
71 years old

Director
EDWARDS, Ruth Hayley
Appointed Date: 09 September 2016
43 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 November 2004
Appointed Date: 25 November 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 November 2004
Appointed Date: 25 November 2004

Persons With Significant Control

Mr Mark William Edwards
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SRT (SOUTH WEST) LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 November 2016
19 Dec 2016
Confirmation statement made on 25 November 2016 with updates
09 Sep 2016
Appointment of Mr Luke William Edwards as a director on 9 September 2016
09 Sep 2016
Appointment of Miss Ruth Hayley Edwards as a director on 9 September 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 39 more events
17 Jan 2005
Secretary resigned
17 Jan 2005
Director resigned
17 Jan 2005
New director appointed
17 Jan 2005
New secretary appointed
25 Nov 2004
Incorporation

SRT (SOUTH WEST) LIMITED Charges

29 April 2015
Charge code 0529 6440 0014
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 the cross street somerset t/no WS53494…
22 April 2015
Charge code 0529 6440 0013
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 peploe way bridgwater and garage t/no.ST317869…
22 April 2015
Charge code 0529 6440 0012
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 peploe way bridgwater t/no.ST317870…
22 April 2015
Charge code 0529 6440 0011
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 peploe way bridgwater and parking space t/no.ST317871…
22 April 2015
Charge code 0529 6440 0010
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 peploe way bridgwater t/no.ST317872…
30 December 2014
Charge code 0529 6440 0009
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as manor farm (including fairview &…
30 December 2014
Charge code 0529 6440 0008
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as underhill farm and adjoining land…
13 November 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: A H Warren Trust (Holdings) Limited
Description: F/H land and buildings at phippens farm, stoke st michael…
6 May 2011
Legal charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Perrott LTD
Description: Phippens farm stoke st michael radstock.
30 March 2010
Legal charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Manor farm cottage yeovilton yeovil somerset by way of…
25 January 2010
Legal charge
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Dyers farm curry rivel, t/no.WS48056. Fix charge all rents…
22 May 2009
Legal charge
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The farmhouse and cottages at arthurs bridge farm…
9 December 2008
Legal charge
Delivered: 12 December 2008
Status: Satisfied on 8 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The farmhouse and cottages at arthurs bridge farm…
22 February 2005
Debenture
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…