UKBizDB.co.uk

G.W.D. LIMITED

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

This company is commonly known as G.w.d. Limited. The company was founded 57 years ago and was given the registration number 00888460. The firm's registered office is in HARLOW. You can find them at 12-13 Capital Place, Lovet Road The Pinnacles, Harlow, Essex. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:G.W.D. LIMITED
Company Number:00888460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:12-13 Capital Place, Lovet Road The Pinnacles, Harlow, Essex, CM19 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4-6 Shepcote Enterprise Park, 2 3 Europa Drive, Sheffield, England, S9 1XT

Director29 July 2022Active
2 Rickling House Cottages, Rickling Green, Saffron Walden, United Kingdom, CB11 3XF

Secretary-Active
10 Walsham Close, Stevenage, SG2 8SS

Director01 June 1996Active
10 Walsham Close, Stevenage, SG2 8SS

Director31 March 1995Active
2 Rickling House Cottages, Rickling Green, Saffron Walden, United Kingdom, CB11 3XF

Director01 June 1996Active
2 Rickling House Cottages, Rickling Green, Saffron Walden, United Kingdom, CB11 3XF

Director-Active
4 Tangmere Close, Shotgate, Wickford, SS11 8XD

Director-Active
Readings House 58 Back Lane, Sheering, Bishops Stortford, CM22 7NF

Director-Active

People with Significant Control

M. M. Bell & Sons (Holdings) Limited
Notified on:29 July 2022
Status:Active
Country of residence:England
Address:Units 4-6 Shepcote Enterprise Park, 2 3 Europa Drive, Sheffield, England, S9 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noel David Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:14 Austin Friars, London, United Kingdom, EC2N 2HE
Nature of control:
  • Ownership of shares 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
2024-01-10Insolvency

Liquidation disclaimer notice.

Download
2024-01-10Insolvency

Liquidation disclaimer notice.

Download
2024-01-03Address

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

Download
2024-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-03Resolution

Resolution.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.