UKBizDB.co.uk

W12 GROUP LIMITED

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

This company is commonly known as W12 Group Limited. The company was founded 8 years ago and was given the registration number 09680905. The firm's registered office is in SOLIHULL. You can find them at 966 Old Lode Lane, , Solihull, Birmingham. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:W12 GROUP LIMITED
Company Number:09680905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:966 Old Lode Lane, Solihull, Birmingham, B92 8LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chipstead Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RE

Director24 August 2016Active
10 Erica Way, Horsham, United Kingdom, RH12 5XL

Director23 February 2018Active
W12 House, 2 Chipstead Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RE

Director22 March 2023Active
2, Chipstead Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RE

Director10 July 2015Active
29 Rectory Close, Ashington, United Kingdom, RH20 3LP

Director23 February 2018Active

People with Significant Control

Miss Laura Helen Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:2, Chipstead Lane, Tadworth, United Kingdom, KT20 6RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Shane Manogue
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:Albert Buildings, 49 Queen Victoria Street, London, United Kingdom, EC4N 4SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-15Officers

Termination director company with name termination date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Address

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

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Address

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

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Accounts

Change account reference date company current shortened.

Download
2018-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.