Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
South West Thermal Ltd
South West Thermal Ltd is a dissolved company incorporated on 13 January 2020 with the registered office located in Kington, Herefordshire. South West Thermal Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 July 2024
(1 year 1 month ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
12398911
Private limited company
Age
5 years
Incorporated
13 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about South West Thermal Ltd
Contact
Address
61 Bridge Street
Kington
HR5 3DJ
England
Address changed on
4 Apr 2023
(2 years 5 months ago)
Previous address was
Unit 14 Tregath Business Park Camelford PL32 9TX England
Companies in HR5 3DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Neville Taylor
PSC • Director • British • Lives in England • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Jan 2022
For period
31 Jan
⟶
31 Jan 2022
Traded for
12 months
Cash in Bank
£1.43K
Decreased by £7.09K (-83%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 14 (+1400%)
Total Assets
£110.19K
Increased by £85.82K (+352%)
Total Liabilities
-£97.44K
Increased by £83.42K (+595%)
Net Assets
£12.75K
Increased by £2.39K (+23%)
Debt Ratio (%)
88%
Increased by 30.92% (+54%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 1 Month Ago on 23 Jul 2024
Compulsory Strike-Off Suspended
1 Year 8 Months Ago on 4 Jan 2024
Compulsory Gazette Notice
1 Year 8 Months Ago on 2 Jan 2024
Compulsory Strike-Off Discontinued
2 Years 5 Months Ago on 5 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 4 Apr 2023
Mr Neville Taylor Appointed
2 Years 5 Months Ago on 4 Apr 2023
Neville Taylor (PSC) Appointed
2 Years 5 Months Ago on 4 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Jake Robert Stockbridge (PSC) Resigned
2 Years 5 Months Ago on 4 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Get Alerts
Get Credit Report
Discover South West Thermal Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 4 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2023
Registered office address changed from Unit 14 Tregath Business Park Camelford PL32 9TX England to 61 Bridge Street Kington HR5 3DJ on 4 April 2023
Submitted on 4 Apr 2023
Termination of appointment of Jake Robert Stockbridge as a director on 4 April 2023
Submitted on 4 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2023
Confirmation statement made on 12 January 2023 with no updates
Submitted on 4 Apr 2023
Cessation of Jake Robert Stockbridge as a person with significant control on 4 April 2023
Submitted on 4 Apr 2023
Confirmation statement made on 4 April 2023 with updates
Submitted on 4 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs