This company is commonly known as Nwc Bucks Limited. The company was founded 8 years ago and was given the registration number 09771263. The firm's registered office is in BRENTFORD. You can find them at 1000 C/o Benison Solvers Limited, 1000 Great West Road, Brentford, Middlesex. This company's SIC code is 97000 - Activities of households as employers of domestic personnel.
Name | : | NWC BUCKS LIMITED |
---|---|---|
Company Number | : | 09771263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1000 C/o Benison Solvers Limited, 1000 Great West Road, Brentford, Middlesex, United Kingdom, TW8 9DW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Rankine Road, Basingstoke, England, RG24 8GE | Director | 29 July 2022 | Active |
1000, Great West Road, Brentford, England, TW8 9DW | Director | 21 February 2020 | Active |
Prospect House Business Centre, Crendon Street, High Wycombe, United Kingdom, HP13 6LA | Director | 10 September 2015 | Active |
Mrs Erika Hrehova | ||
Notified on | : | 29 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | 3, Enterprise Court, Basingstoke, England, RG24 8GE |
Nature of control | : |
|
Mr John Drake | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1000, Great West Road, Brentford, England, TW8 9DW |
Nature of control | : |
|
Mr Allen John Postlethwaite | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1000, C/O Benison Solvers Limited, Brentford, United Kingdom, TW8 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Address | Default companies house registered office address applied. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Change of name | Certificate change of name company. | Download |
2022-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-31 | Officers | Appoint person director company with name date. | Download |
2022-07-31 | Officers | Termination director company with name termination date. | Download |
2022-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.