Cwsl Realisations Limited

DataGardener
cwsl realisations limited
in liquidation
Medium

Cwsl Realisations Limited

13090429Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

18/12/2020

Company Age

5 years

Directors

2

Employees

1,055

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Cwsl Realisations Limited (13090429) is a private limited with share capital incorporated on 18/12/2020 (5 years old) and registered in london, EC4R9AN. The company operates under SIC code 45200 and is classified as Medium.

Welcome to smart fleet solutions, the vehicle refurbishment experts. opportunities: we are always looking for top talent in the following areas: panel beaters, preppers, met technicians, paint sprayers, pdr technicians, smart repairers, polishers and inspectors. call now on 01477 412 747 for details...

Private Limited With Share Capital
SIC: 45200
Medium
Incorporated 18/12/2020
EC4R9AN
1,055 employees

Financial Overview

Total Assets

£7.41M

Liabilities

£63.31M

Net Assets

£-55.90M

Turnover

£39.84M

Cash

£243.0K

Key Metrics

1,055

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2024
Resolution
Category:Resolution
Date:05-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Resolution
Category:Resolution
Date:06-01-2024
Memorandum Articles
Category:Incorporation
Date:06-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-10-2023
Legacy
Category:Accounts
Date:25-10-2023
Legacy
Category:Other
Date:25-10-2023
Legacy
Category:Other
Date:25-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-11-2022
Legacy
Category:Other
Date:01-11-2022
Legacy
Category:Accounts
Date:19-10-2022
Legacy
Category:Other
Date:19-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2021
Capital Allotment Shares
Category:Capital
Date:05-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2021
Resolution
Category:Resolution
Date:05-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2020
Incorporation Company
Category:Incorporation
Date:18-12-2020

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2024
Filing Date30/09/2023
Latest Accounts31/12/2022

Trading Addresses

2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
Swynnerton Road, Cold Meece, Stone, Staffordshire, ST150GR

Contact

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN