UKBizDB.co.uk

NWC BUCKS LIMITED

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

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.

Company Information

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:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Rankine Road, Basingstoke, England, RG24 8GE

Director29 July 2022Active
1000, Great West Road, Brentford, England, TW8 9DW

Director21 February 2020Active
Prospect House Business Centre, Crendon Street, High Wycombe, United Kingdom, HP13 6LA

Director10 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Address

Default companies house registered office address applied.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Address

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

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Change of name

Certificate change of name company.

Download
2022-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-31Persons with significant control

Notification of a person with significant control.

Download
2022-07-31Officers

Appoint person director company with name date.

Download
2022-07-31Officers

Termination director company with name termination date.

Download
2022-07-31Persons with significant control

Cessation of a person with significant control.

Download
2022-07-31Address

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

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Address

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

Download
2020-03-02Address

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

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Address

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

Download

Copyright © 2024. All rights reserved.