South West Investment Group (capital) Limited TRURO


Founded in 1989, South West Investment Group (capital), classified under reg no. 02360656 is an active company. Currently registered at Lowena House Glenthorne Court TR4 9NY, Truro the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 16, 2009 South West Investment Group (capital) Limited is no longer carrying the name South West Investment Group (cornwall).

At present there are 3 directors in the the company, namely William B., Richard C. and Nicola P.. In addition one secretary - Nicola P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

South West Investment Group (capital) Limited Address / Contact

Office Address Lowena House Glenthorne Court
Office Address2 Truro Business Park, Threemilestone
Town Truro
Post code TR4 9NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02360656
Date of Incorporation Tue, 14th Mar 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

William B.

Position: Director

Appointed: 01 September 2023

Richard C.

Position: Director

Appointed: 18 March 2009

Nicola P.

Position: Director

Appointed: 18 March 2009

Nicola P.

Position: Secretary

Appointed: 24 March 2003

John B.

Position: Director

Resigned: 12 December 2018

David B.

Position: Director

Appointed: 12 December 2018

Resigned: 31 October 2022

Jennifer V.

Position: Director

Appointed: 11 July 2018

Resigned: 12 December 2018

William B.

Position: Director

Appointed: 07 September 2015

Resigned: 28 February 2017

Graham M.

Position: Director

Appointed: 05 January 2015

Resigned: 31 July 2016

Malachy M.

Position: Director

Appointed: 05 January 2015

Resigned: 28 February 2017

Paul K.

Position: Director

Appointed: 23 March 2010

Resigned: 25 June 2014

Mark M.

Position: Director

Appointed: 20 August 2008

Resigned: 02 February 2009

Darren W.

Position: Director

Appointed: 16 June 2006

Resigned: 05 February 2007

Andrew L.

Position: Director

Appointed: 01 December 2005

Resigned: 18 March 2009

Robert F.

Position: Director

Appointed: 11 May 2004

Resigned: 20 August 2008

Janet M.

Position: Director

Appointed: 16 December 2003

Resigned: 01 December 2005

Frederick E.

Position: Director

Appointed: 17 December 2002

Resigned: 28 February 2007

Susan S.

Position: Director

Appointed: 18 October 2002

Resigned: 16 December 2003

Stephen S.

Position: Director

Appointed: 04 October 2001

Resigned: 27 June 2002

Peter K.

Position: Director

Appointed: 04 October 2001

Resigned: 11 May 2004

Robert H.

Position: Director

Appointed: 06 December 2000

Resigned: 18 March 2009

Colin L.

Position: Director

Appointed: 06 December 2000

Resigned: 27 June 2002

David B.

Position: Director

Appointed: 06 December 2000

Resigned: 14 April 2015

Courtney K.

Position: Director

Appointed: 29 January 1998

Resigned: 14 June 2000

David P.

Position: Director

Appointed: 22 October 1997

Resigned: 01 December 1999

Ian K.

Position: Secretary

Appointed: 18 October 1995

Resigned: 24 March 2003

Paul D.

Position: Director

Appointed: 26 January 1995

Resigned: 18 January 2007

David P.

Position: Director

Appointed: 26 January 1995

Resigned: 28 July 1997

Stuart N.

Position: Director

Appointed: 04 August 1993

Resigned: 17 June 1994

Robert C.

Position: Director

Appointed: 05 July 1993

Resigned: 17 June 1994

Albert S.

Position: Director

Appointed: 11 January 1993

Resigned: 02 May 1995

Robert C.

Position: Director

Appointed: 14 March 1992

Resigned: 22 March 1992

Eileen V.

Position: Director

Appointed: 14 March 1992

Resigned: 24 July 1992

James P.

Position: Director

Appointed: 14 March 1992

Resigned: 04 August 1993

John P.

Position: Director

Appointed: 14 March 1992

Resigned: 08 January 1997

John C.

Position: Secretary

Appointed: 14 March 1992

Resigned: 30 January 1995

John R.

Position: Director

Appointed: 14 March 1992

Resigned: 30 May 1994

Joseph J.

Position: Director

Appointed: 14 March 1992

Resigned: 05 July 1993

Paul S.

Position: Director

Appointed: 14 March 1992

Resigned: 30 July 1994

Charles W.

Position: Director

Appointed: 26 July 1991

Resigned: 18 March 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is South West Investment Group Limited from Truro, England. This PSC is categorised as "a company limited by guarantee", 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.

South West Investment Group Limited

Lowena House Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NY, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

South West Investment Group (cornwall) March 16, 2009
Cornwall Enterprise Board Investments September 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 495 2678 314 5417 571 5822 094 844
Current Assets10 709 5019 973 4579 840 8546 933 935
Debtors3 86133 41141 147113 818
Net Assets Liabilities7 819 0187 063 4097 098 8236 850 991
Other Debtors3 8613 2334 681113 818
Property Plant Equipment1 2501 349655143
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7882 5752 2832 795
Additions Other Than Through Business Combinations Property Plant Equipment 886  
Amounts Owed By Related Parties 30 17836 466 
Amounts Owed To Related Parties5 798  42 803
Average Number Employees During Period2221
Bank Borrowings30 535   
Creditors132 033101 499101 5002
Current Asset Investments1 210 3731 625 5052 228 1254 725 273
Deferred Income101 498101 499101 5002
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -986 
Disposals Property Plant Equipment  -986 
Financial Assets1 210 3731 625 5052 228 1254 725 273
Financial Commitments Other Than Capital Commitments   78 948
Impairment Loss Reversal 358 73120 040-3 491
Increase From Depreciation Charge For Year Property Plant Equipment 787694512
Net Current Assets Liabilities7 949 8017 163 5597 199 6686 850 850
Other Creditors182 271104 95742 17026 916
Other Payables Accrued Expenses2 430 0002 691 8782 586 918 
Property Plant Equipment Gross Cost3 0383 9242 9382 938
Taxation Social Security Payable1 6471 7592 366943
Total Assets Less Current Liabilities7 951 0517 164 9087 200 3236 850 993
Total Borrowings30 535   
Trade Creditors Trade Payables20 12811 3049 73212 423

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 28th, November 2023
Free Download (15 pages)

Company search

Advertisements