This company is commonly known as W3000 Ltd. The company was founded 24 years ago and was given the registration number 03834714. The firm's registered office is in NORWICH. You can find them at The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk. This company's SIC code is 43310 - Plastering.
Name | : | W3000 LTD |
---|---|---|
Company Number | : | 03834714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, England, NR1 1BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Aston House, Thorpe Road, Norwich, United Kingdom, NR1 1RY | Corporate Secretary | 14 May 2004 | Active |
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY | Director | 30 November 2013 | Active |
Westwood House Braiswick, Colchester, CO4 5BG | Secretary | 13 May 2004 | Active |
Westwood House Braiswick, Colchester, CO4 5BG | Secretary | 31 August 2002 | Active |
97 Yarmouth Road, Norwich, NR7 0HF | Corporate Secretary | 01 October 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 01 September 1999 | Active |
74, The Cambrea, Regatta Quay Key Street, Ipswich, England, IP4 1FF | Director | 01 November 2013 | Active |
Westwood House Braiswick, Colchester, CO4 5BG | Director | 14 May 2004 | Active |
Westwood House Braiswick, Colchester, CO4 5BG | Director | 31 August 2002 | Active |
Westwood House, Braiswick, Colchester, CO4 5BG | Director | 24 February 2009 | Active |
Westwood House, Braiswick, Colchester, CO4 5BG | Director | 13 May 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 01 September 1999 | Active |
Mr Mike Elias | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-23 | Gazette | Gazette filings brought up to date. | Download |
2016-11-22 | Gazette | Gazette notice compulsory. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-12 | Address | Change registered office address company with date old address new address. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-17 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.