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.
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 | : |
|
Registered Address | : | Morton House, 12 Appleton Gate, Newark, England, NG24 1JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melford House, 65 Mill Gate, Newark, NG24 4TU | Secretary | 17 September 2019 | Active |
Melford House, 65 Mill Gate, Newark, NG24 4TU | Director | 12 February 2008 | Active |
Melford House, 65 Mill Gate, Newark, NG24 4TU | Director | 28 May 2020 | Active |
Unit 4, Hollis Road, Grantham, Lincolnshire, NG31 7QH | Secretary | 12 February 2008 | Active |
Unit 4, Hollis Road, Grantham, Lincolnshire, NG31 7QH | Director | 12 February 2008 | Active |
Unit 4, Hollis Road, Grantham, Lincolnshire, NG31 7QH | Director | 12 February 2008 | Active |
Unit 4, Hollis Road, Grantham, England, NG31 7QH | Director | 17 September 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Capital | Capital allotment shares. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-10-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.