UKBizDB.co.uk

3WP LIMITED

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

This company is commonly known as 3wp Limited. The company was founded 8 years ago and was given the registration number 10258489. The firm's registered office is in HUNGERFORD. You can find them at 3-4 Faulknor Square 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:3WP LIMITED
Company Number:10258489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3-4 Faulknor Square 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, United Kingdom, RG17 0EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Secretary29 June 2018Active
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director04 October 2018Active
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director30 June 2016Active
Windermere House, 47 New Walk, Leicester, England, LE1 6TE

Secretary30 June 2016Active
Windermere House, 47 New Walk, Leicester, England, LE1 6TE

Director30 June 2016Active

People with Significant Control

U K Land
Notified on:09 July 2019
Status:Active
Country of residence:England
Address:3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rupert George Martyn Spice
Notified on:10 April 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:3-4 Faulknor Square, 3-4 Faulknor Square, Hungerford, United Kingdom, RG17 0EP
Nature of control:
  • Significant influence or control
Mr Neil Mcminn
Notified on:30 June 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Windermere House, 47 New Walk, Leicester, England, LE1 6TE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Address

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

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type small.

Download
2019-08-28Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Officers

Appoint person secretary company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.