UKBizDB.co.uk

2OW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2ow Ltd. The company was founded 6 years ago and was given the registration number 10951630. The firm's registered office is in WISBECH. You can find them at 1b Princes Road, Princes Road, Wisbech, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:2OW LTD
Company Number:10951630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2017
End of financial year:06 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1b Princes Road, Princes Road, Wisbech, England, PE13 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10951630, Hereward Close, Impington, Cambridge, England, CB24 9YF

Director16 March 2021Active
1b Princes Road, Princes Road, Wisbech, England, PE13 2PG

Director09 July 2020Active
123, Hereward Close, Impington, Cambridge, England, CB24 9YF

Director07 September 2017Active
1b Princes Road, Princes Road, Wisbech, England, PE13 2PG

Director23 June 2020Active

People with Significant Control

Mr. Edgars Oss
Notified on:16 March 2021
Status:Active
Date of birth:October 1991
Nationality:Latvian
Country of residence:England
Address:10951630, Hereward Close, Cambridge, England, CB24 9YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rihards Grundulis
Notified on:09 July 2020
Status:Active
Date of birth:March 1998
Nationality:Latvian
Country of residence:England
Address:1b Princes Road, Princes Road, Wisbech, England, PE13 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martynas Venckus
Notified on:23 June 2020
Status:Active
Date of birth:August 1993
Nationality:Lithuanian
Country of residence:England
Address:1b Princes Road, Princes Road, Wisbech, England, PE13 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dainius Kuliesius
Notified on:07 September 2017
Status:Active
Date of birth:October 1982
Nationality:Lithuanian
Country of residence:England
Address:123, Hereward Close, Cambridge, England, CB24 9YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-06Address

Change registered office address company with date old address new address.

Download
2021-08-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-11Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Address

Change registered office address company with date old address new address.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Accounts

Change account reference date company previous shortened.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.