You are here: bizstats.co.uk > a-z index > S list > ST list

Sth Westco Holdings Limited MANCHESTER


Founded in 1991, Sth Westco Holdings, classified under reg no. 02597032 is an active company. Currently registered at C/o Brabners Llp, 100 M2 3BD, Manchester the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2019-11-14 Sth Westco Holdings Limited is no longer carrying the name Comap Uk Holdings.

The company has 3 directors, namely Lorena E., Miguel F. and Stephen F.. Of them, Stephen F. has been with the company the longest, being appointed on 4 November 2022 and Lorena E. has been with the company for the least time - from 2 October 2023. As of 26 April 2024, there were 18 ex directors - Alexandre T., Jaume G. and others listed below. There were no ex secretaries.

Sth Westco Holdings Limited Address / Contact

Office Address C/o Brabners Llp, 100
Office Address2 Barbirolli Square
Town Manchester
Post code M2 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597032
Date of Incorporation Tue, 2nd Apr 1991
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 33 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Lorena E.

Position: Director

Appointed: 02 October 2023

Miguel F.

Position: Director

Appointed: 10 January 2023

Stephen F.

Position: Director

Appointed: 04 November 2022

Brabners Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2002

Alexandre T.

Position: Director

Appointed: 10 March 2023

Resigned: 31 July 2023

Jaume G.

Position: Director

Appointed: 08 June 2022

Resigned: 10 March 2023

Jaume L.

Position: Director

Appointed: 11 October 2019

Resigned: 10 January 2023

Marcel A.

Position: Director

Appointed: 11 October 2019

Resigned: 10 December 2021

Gregory B.

Position: Director

Appointed: 11 October 2019

Resigned: 27 May 2022

Koert M.

Position: Director

Appointed: 19 September 2019

Resigned: 11 October 2019

Vincent G.

Position: Director

Appointed: 28 October 2016

Resigned: 19 September 2019

Anne P.

Position: Director

Appointed: 28 October 2016

Resigned: 11 October 2019

Dominique D.

Position: Director

Appointed: 15 October 2007

Resigned: 31 January 2011

Bernard H.

Position: Director

Appointed: 31 March 2000

Resigned: 22 November 2016

Pascal L.

Position: Director

Appointed: 03 April 1999

Resigned: 11 May 2009

Jean-Yves B.

Position: Director

Appointed: 02 April 1992

Resigned: 01 July 1996

Bernard B.

Position: Director

Appointed: 02 April 1992

Resigned: 15 October 2007

Hal Management Limited

Position: Corporate Secretary

Appointed: 02 April 1992

Resigned: 02 April 1993

Bernard H.

Position: Director

Appointed: 02 April 1992

Resigned: 03 April 1999

Vivienne M.

Position: Director

Appointed: 02 April 1992

Resigned: 02 April 1993

Timothy B.

Position: Director

Appointed: 16 September 1991

Resigned: 31 March 2000

John S.

Position: Director

Appointed: 09 April 1991

Resigned: 10 September 1991

Vivienne M.

Position: Director

Appointed: 09 April 1991

Resigned: 10 September 1991

Hal Management Limited

Position: Corporate Secretary

Appointed: 09 April 1991

Resigned: 31 January 2002

Mbc Secretaries Limited

Position: Corporate Director

Appointed: 02 April 1991

Resigned: 09 April 1991

Mbc Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 1991

Resigned: 09 April 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Standard Hydraulics Group Slu from Barcelona, Spain. This PSC is classified as "a sociedad limitada unipersonal", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Comap Sa that entered Lyon, France as the address. This PSC has a legal form of "a societe anonyme a conseil d'administration", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Standard Hydraulics Group Slu

Avenida De La Ferrería 73-75 Pol Industrial La Ferrería, 08110 Montcada I Reixac, Barcelona, Spain

Legal authority Capital Companies Law
Legal form Sociedad Limitada Unipersonal
Country registered Spain
Place registered Mercantile Registry Of Barcelona
Registration number B - 06944698
Notified on 10 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Comap Sa

16 Avenue Paul Santy, Lyon, 69008, France

Legal authority French Civil Code
Legal form Societe Anonyme A Conseil D'Administration
Country registered France
Place registered R.C.S. Lyon
Registration number 302 304 068
Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Comap Uk Holdings November 14, 2019
Comap (UK) May 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Debtors3 421 8993 457 869
Net Assets Liabilities254 073290 043
Other
Amounts Owed By Group Undertakings3 421 8993 457 869
Corporation Tax Payable6 4736 473
Creditors10 925 00010 925 000
Investments Fixed Assets7 763 6477 763 647
Investments In Group Undertakings7 763 6477 763 647
Net Current Assets Liabilities3 415 4263 451 396
Total Assets Less Current Liabilities11 179 07311 215 043

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, December 2023
Free Download (19 pages)

Company search