Company NameSwitch Business Solutions Ltd
DirectorsHazel Jennifer Heath and Richard Fisher Heath
Company StatusActive
Company Number08841167
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hazel Jennifer Heath
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tong End
Whitworth
Rochdale
Lancashire
OL12 8BJ
Director NameMr Richard Fisher Heath
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(3 months, 2 weeks after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR

Contact

Websiteswitchbusinesssolutions.co.uk

Location

Registered AddressSuite 6 Ellesmere House
1 Pennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hazel Jennifer Heath
50.00%
Ordinary
50 at £1Richard Heath
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,294
Cash£2,311
Current Liabilities£500

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
9 March 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
15 November 2022Registered office address changed from Unit 14, Building 1 Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 15 November 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
2 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
1 March 2019Registered office address changed from Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ England to Unit 14, Building 1 Innovation Way Barnsley South Yorkshire S75 1JL on 1 March 2019 (1 page)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
3 March 2016Registered office address changed from 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 3 March 2016 (1 page)
24 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
24 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 September 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
1 September 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
8 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 100
(3 pages)
2 May 2014Appointment of Mr Richard Fisher Heath as a director (2 pages)
2 May 2014Appointment of Mr Richard Fisher Heath as a director (2 pages)
13 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)