UKBizDB.co.uk

C W W LIMITED

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

This company is commonly known as C W W Limited. The company was founded 20 years ago and was given the registration number 04838797. The firm's registered office is in KENT. You can find them at 149-151 Mortimer Street, Herne Bay, Kent, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:C W W LIMITED
Company Number:04838797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149-151 Mortimer Street, Herne Bay, England, CT6 5HA

Director02 December 2021Active
149-151 Mortimer Street, Herne Bay, England, CT6 5HA

Director02 December 2021Active
149-151 Mortimer Street, Herne Bay, England, CT6 5HA

Secretary02 December 2021Active
6 Richmond Gardens, Canterbury, CT2 8ES

Secretary20 November 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 July 2003Active
149-151 Mortimer Street, Herne Bay, CT6 5HS

Corporate Secretary19 July 2003Active
The Whyte House, Stodmarsh Road, Canterbury, CT3 4AH

Director19 July 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 July 2003Active
Bridge House, Cobbs Hill, Old Wives Lees, Canterbury, CT4 8AL

Director19 July 2003Active
44 Grenham Bay Avenue, Minnis Bay, Birchington, England, CT7 9NW

Director19 July 2003Active

People with Significant Control

Mrs Christine Sylvia Mclaren
Notified on:21 February 2022
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:B3 Clover House, Harvey Drive, Whitstable, United Kingdom, CT5 3QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Curd
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:6 Richmond Gardens, Canterbury, United Kingdom, CT2 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Warren
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, Cobbs Hill, Canterbury, United Kingdom, CT4 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart John Way
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:67 Victoria Avenue, Margate, England, CT9 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-12-03Officers

Appoint person secretary company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Termination secretary company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.