UKBizDB.co.uk

W & G INTERIORS LIMITED

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

This company is commonly known as W & G Interiors Limited. The company was founded 18 years ago and was given the registration number 05820456. The firm's registered office is in WICKFORD. You can find them at Damer House, Meadow Way, Wickford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:W & G INTERIORS LIMITED
Company Number:05820456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Damer House, Meadow Way, Wickford, Essex, SS12 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Damer House, Meadow Way, Wickford, England, SS12 9HA

Secretary17 May 2006Active
Damer House, Meadow Way, Wickford, England, SS12 9HA

Director17 May 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary17 May 2006Active

People with Significant Control

Warren Neil Oakley
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:Damer House, Meadow Way, Wickford, SS12 9HA
Nature of control:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Capital

Capital allotment shares.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Gazette

Gazette filings brought up to date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Gazette

Gazette filings brought up to date.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-03Gazette

Gazette filings brought up to date.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2016-10-15Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.