This company is commonly known as One Way Pcb Limited. The company was founded 20 years ago and was given the registration number 05023133. The firm's registered office is in WYMONDHAM. You can find them at 4 Acorn Court, Bridge Industrial Estate, Wymondham, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ONE WAY PCB LIMITED |
---|---|---|
Company Number | : | 05023133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Acorn Court, Bridge Industrial Estate, Wymondham, Norfolk, England, NR18 9AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Orchard Road, Spixworth, Norwich, NR10 3QE | Secretary | 06 October 2008 | Active |
1 Sundial Cottages, Barford Road, Colton, Norwich, United Kingdom, NR9 5DA | Director | 01 March 2019 | Active |
2, Halifax Court, 50 Hurricane Way, Norwich, England, NR6 6JB | Director | 01 October 2018 | Active |
83 Millside, Stalham, NR12 9PB | Secretary | 22 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 January 2004 | Active |
83 Millside, Stalham, NR12 9PB | Director | 01 March 2006 | Active |
49 Hercules Road, Norwich, NR6 5HQ | Director | 22 January 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 January 2004 | Active |
Mr Richard Nicholas Lyons | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Orchard Road, Norwich, England, NR10 3QE |
Nature of control | : |
|
Mr Michael Frederick Urry | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Acorn Court, Wymondham, England, NR18 9AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Capital | Capital allotment shares. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-05 | Resolution | Resolution. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.