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.
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 | : |
|
Registered Address | : | Progress House Alington Road, Little Barford, St. Neots, Cambridgeshire, PE19 6WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Secretary | 17 June 2008 | Active |
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 10 September 2019 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL | Nominee Secretary | 28 December 2001 | Active |
159 Purley Oaks Road, Sanderstead, CR2 0NZ | Secretary | 28 December 2001 | Active |
Progress House, Alington Road, Little Barford, St. Neots, PE19 6WL | Director | 17 June 2008 | Active |
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 23 September 2020 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL | Nominee Director | 28 December 2001 | Active |
159 Purley Oaks Road, Sanderstead, CR2 0NZ | Director | 28 December 2001 | Active |
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 17 June 2008 | Active |
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 10 September 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-02 | Dissolution | Dissolution application strike off company. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Resolution | Resolution. | Download |
2020-08-28 | Incorporation | Memorandum articles. | Download |
2020-08-18 | Capital | Capital allotment shares. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.