UKBizDB.co.uk

DEFINITIVE WAX LTD

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

This company is commonly known as Definitive Wax Ltd. The company was founded 11 years ago and was given the registration number 08128672. The firm's registered office is in NORWICH. You can find them at Unit 8 Home Farm Business Park Norwich Road, Marsham, Norwich, Norfolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DEFINITIVE WAX LTD
Company Number:08128672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2012
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 8 Home Farm Business Park Norwich Road, Marsham, Norwich, Norfolk, NR10 5PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Home Farm Business Park, Norwich Road, Marsham, Norwich, NR10 5PQ

Director03 July 2012Active

People with Significant Control

Mr Jason Brough
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:Unit 8 Home Farm Business Park, Norwich Road, Norwich, NR10 5PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-13Dissolution

Dissolution application strike off company.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Accounts

Change account reference date company previous extended.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Gazette

Gazette filings brought up to date.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Gazette

Gazette notice compulsory.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.