UKBizDB.co.uk

CWL SERVICES LIMITED

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

This company is commonly known as Cwl Services Limited. The company was founded 22 years ago and was given the registration number 04345813. The firm's registered office is in ST. NEOTS. You can find them at Progress House Alington Road, Little Barford, St. Neots, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CWL SERVICES LIMITED
Company Number:04345813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Progress House Alington Road, Little Barford, St. Neots, Cambridgeshire, PE19 6WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Secretary17 June 2008Active
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director10 September 2019Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Nominee Secretary28 December 2001Active
159 Purley Oaks Road, Sanderstead, CR2 0NZ

Secretary28 December 2001Active
Progress House, Alington Road, Little Barford, St. Neots, PE19 6WL

Director17 June 2008Active
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director23 September 2020Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Nominee Director28 December 2001Active
159 Purley Oaks Road, Sanderstead, CR2 0NZ

Director28 December 2001Active
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director17 June 2008Active
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director10 September 2019Active

People with Significant Control

Mr Michael James Wenn
Notified on:13 July 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lukas James Cameron Reves
Notified on:13 July 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
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 (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
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-02Dissolution

Dissolution application strike off company.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Address

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

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-08-28Resolution

Resolution.

Download
2020-08-28Incorporation

Memorandum articles.

Download
2020-08-18Capital

Capital allotment shares.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.