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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1b, Allestree Road, Fulham, London, England, SW6 6AD | Director | 24 March 2023 | Active |
1b, Allestree Road, Fulham, London, England, SW6 6AD | Secretary | 01 March 2010 | Active |
Ambleside 14 Bark Lane, Addingham, Ilkley, LS29 0RB | Secretary | 13 March 2001 | Active |
14 Bark Lane, Addingham, Ilkley, LS29 0RB | Corporate Secretary | 01 July 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 13 March 2001 | Active |
Beck View Cottage, 4 Millbank Terrace, Shaw Mills, Harrogate, England, HG3 3HT | Director | 13 March 2001 | Active |
1b, Allestree Road, Fulham, London, England, SW6 6AD | Director | 28 March 2020 | Active |
948 York Road, Seacroft, Leeds, LS14 6HZ | Director | 17 September 2001 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 13 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-25 | Change of name | Certificate change of name company. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Termination secretary company with name termination date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Gazette | Gazette notice voluntary. | Download |
2023-03-02 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-02-27 | Dissolution | Dissolution application strike off company. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-28 | Officers | Termination director company with name termination date. | Download |
2020-03-28 | Officers | Appoint person director company with name date. | Download |
2020-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.