UKBizDB.co.uk

NWN BLUE SQUARED LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director31 December 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director31 December 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director31 December 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director31 December 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director31 December 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director31 December 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director31 December 2017Active
11 Rosedene Gardens, Ilford, IG2 6YE

Secretary12 March 2008Active
168 Stoke Lane, Westbury-On-Trym, Bristol, United Kingdom, BS9 3RS

Director01 November 2014Active
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director12 March 2008Active
7 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 April 2016Active
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 April 2010Active
7, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director12 March 2008Active
11 Rosedene Gardens, Ilford, IG2 6YE

Director12 March 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-15Restoration

Administrative restoration company.

Download
2020-02-18Gazette

Gazette dissolved compulsory.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Accounts

Change account reference date company previous shortened.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Address

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

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.