UKBizDB.co.uk

W3000 LTD

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

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.

Company Information

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:
  • 43310 - Plastering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
58, Aston House, Thorpe Road, Norwich, United Kingdom, NR1 1RY

Corporate Secretary14 May 2004Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director30 November 2013Active
Westwood House Braiswick, Colchester, CO4 5BG

Secretary13 May 2004Active
Westwood House Braiswick, Colchester, CO4 5BG

Secretary31 August 2002Active
97 Yarmouth Road, Norwich, NR7 0HF

Corporate Secretary01 October 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary01 September 1999Active
74, The Cambrea, Regatta Quay Key Street, Ipswich, England, IP4 1FF

Director01 November 2013Active
Westwood House Braiswick, Colchester, CO4 5BG

Director14 May 2004Active
Westwood House Braiswick, Colchester, CO4 5BG

Director31 August 2002Active
Westwood House, Braiswick, Colchester, CO4 5BG

Director24 February 2009Active
Westwood House, Braiswick, Colchester, CO4 5BG

Director13 May 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director01 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-05-25Officers

Change person director company with change date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-25Accounts

Accounts with accounts type micro entity.

Download
2016-11-23Gazette

Gazette filings brought up to date.

Download
2016-11-22Gazette

Gazette notice compulsory.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Address

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

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.