This company is commonly known as North Waltham Business Centre Limited. The company was founded 39 years ago and was given the registration number 01893994. The firm's registered office is in . You can find them at 25 St Thomas Street, Winchester, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NORTH WALTHAM BUSINESS CENTRE LIMITED |
---|---|---|
Company Number | : | 01893994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 St Thomas Street, Winchester, SO23 9DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Vicarage, Vernham Dean, Andover, England, SP11 0EN | Director | 01 March 2021 | Active |
The Old Vicarage, Vernham Dean, Andover, SP11 0EN | Director | - | Active |
3 Springhill, Elstead, Godalming, GU8 6EL | Secretary | - | Active |
Briar Cottage, The Green Blakesley, Towcester, NN12 8RD | Director | 01 January 2006 | Active |
Mr Anthony John Macarthur Wickham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Vicarage, Vernham Dean, Andover, United Kingdom, SP11 0EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date. | Download |
2015-04-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.