UKBizDB.co.uk

3WM LIMITED

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

This company is commonly known as 3wm Limited. The company was founded 16 years ago and was given the registration number 06501980. The firm's registered office is in NEWARK. You can find them at Morton House, 12 Appleton Gate, Newark, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:3WM LIMITED
Company Number:06501980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Morton House, 12 Appleton Gate, Newark, England, NG24 1JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melford House, 65 Mill Gate, Newark, NG24 4TU

Secretary17 September 2019Active
Melford House, 65 Mill Gate, Newark, NG24 4TU

Director12 February 2008Active
Melford House, 65 Mill Gate, Newark, NG24 4TU

Director28 May 2020Active
Unit 4, Hollis Road, Grantham, Lincolnshire, NG31 7QH

Secretary12 February 2008Active
Unit 4, Hollis Road, Grantham, Lincolnshire, NG31 7QH

Director12 February 2008Active
Unit 4, Hollis Road, Grantham, Lincolnshire, NG31 7QH

Director12 February 2008Active
Unit 4, Hollis Road, Grantham, England, NG31 7QH

Director17 September 2019Active

People with Significant Control

Mr Anthony Sutton
Notified on:12 February 2020
Status:Active
Date of birth:July 1952
Nationality:British
Address:Melford House, 65 Mill Gate, Newark, NG24 4TU
Nature of control:
  • Significant influence or control
Mr Paul Lawrence Read
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Morton House, 12 Appleton Gate, Newark, England, NG24 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Robert Reid
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Morton House, 12 Appleton Gate, Newark, England, NG24 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Turner
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Melford House, 65 Mill Gate, Newark, NG24 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

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

Download
2021-05-25Address

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

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Capital

Capital allotment shares.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-12-23Address

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

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.