UKBizDB.co.uk

W5H LIMITED

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

This company is commonly known as W5h Limited. The company was founded 23 years ago and was given the registration number 04178410. The firm's registered office is in HARROGATE. You can find them at Beck View Cottage 4 Millbank Terrace, Shaw Mills, Harrogate, North Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:W5H LIMITED
Company Number:04178410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Beck View Cottage 4 Millbank Terrace, Shaw Mills, Harrogate, North Yorkshire, England, HG3 3HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Allestree Road, Fulham, London, England, SW6 6AD

Director24 March 2023Active
1b, Allestree Road, Fulham, London, England, SW6 6AD

Secretary01 March 2010Active
Ambleside 14 Bark Lane, Addingham, Ilkley, LS29 0RB

Secretary13 March 2001Active
14 Bark Lane, Addingham, Ilkley, LS29 0RB

Corporate Secretary01 July 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary13 March 2001Active
Beck View Cottage, 4 Millbank Terrace, Shaw Mills, Harrogate, England, HG3 3HT

Director13 March 2001Active
1b, Allestree Road, Fulham, London, England, SW6 6AD

Director28 March 2020Active
948 York Road, Seacroft, Leeds, LS14 6HZ

Director17 September 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director13 March 2001Active

People with Significant Control

Mr John Garner
Notified on:25 March 2023
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:Jersey
Address:3 La Terre, La Route Des Genets, St Brelade, La Route Des Genets, Jersey, Jersey, JE3 8DB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Griffiths
Notified on:13 March 2017
Status:Active
Date of birth:March 1958
Nationality:English
Country of residence:England
Address:1b, Allestree Road, London, England, SW6 6AD
Nature of control:
  • Significant influence or control
Mr Alan Ginsburg
Notified on:13 March 2017
Status:Active
Date of birth:July 1938
Nationality:American
Country of residence:England
Address:Beck View Cottage, 4 Millbank Terrace, Harrogate, England, HG3 3HT
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-25Change of name

Certificate change of name company.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Address

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

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution withdrawal application strike off company.

Download
2023-02-27Dissolution

Dissolution application strike off company.

Download
2022-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Officers

Termination director company with name termination date.

Download
2020-03-28Officers

Appoint person director company with name date.

Download
2020-03-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.