UKBizDB.co.uk

CWD UK PROJECTS LIMITED

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

This company is commonly known as Cwd Uk Projects Limited. The company was founded 10 years ago and was given the registration number 08558342. The firm's registered office is in COWLEY MILL ROAD. You can find them at Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:CWD UK PROJECTS LIMITED
Company Number:08558342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2013
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Churchill Road, Slough, England, SL3 7RB

Secretary08 July 2013Active
Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX

Director06 June 2013Active
Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX

Director06 June 2013Active
64, Churchill Road, Slough, England, SL3 7RB

Director08 July 2013Active

People with Significant Control

Mr Anthony John Trahar
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:64, Churchill Road, Slough, England, SL3 7RB
Nature of control:
  • Significant influence or control
Mr Justin Andrew Gurney
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Guy Speir
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Unit 1 Fisrt Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-01Gazette

Gazette dissolved liquidation.

Download
2022-09-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Address

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

Download
2019-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-26Resolution

Resolution.

Download
2018-07-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Accounts

Change account reference date company previous extended.

Download
2017-06-30Resolution

Resolution.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type group.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Address

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

Download
2016-04-11Accounts

Accounts with accounts type group.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type group.

Download
2014-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.