This company is commonly known as Nwn Blue Squared Limited. The company was founded 16 years ago and was given the registration number 06532504. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | NWN BLUE SQUARED LIMITED |
---|---|---|
Company Number | : | 06532504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, Essex, England, IG8 8HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 31 December 2017 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 31 December 2017 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 31 December 2017 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 31 December 2017 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 31 December 2017 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 31 December 2017 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 31 December 2017 | Active |
11 Rosedene Gardens, Ilford, IG2 6YE | Secretary | 12 March 2008 | Active |
168 Stoke Lane, Westbury-On-Trym, Bristol, United Kingdom, BS9 3RS | Director | 01 November 2014 | Active |
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 12 March 2008 | Active |
7 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 April 2016 | Active |
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 April 2010 | Active |
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 12 March 2008 | Active |
11 Rosedene Gardens, Ilford, IG2 6YE | Director | 12 March 2008 | Active |
Raffingers Llp | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD |
Nature of control | : |
|
Mr Howard David Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | 7, Bourne Court, Woodford Green, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-15 | Restoration | Administrative restoration company. | Download |
2020-02-18 | Gazette | Gazette dissolved compulsory. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.