This company is commonly known as Walsworth Limited. The company was founded 26 years ago and was given the registration number 03421224. The firm's registered office is in LETCHWORTH. You can find them at Spirella 2, Icknield Way, Letchworth, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WALSWORTH LIMITED |
---|---|---|
Company Number | : | 03421224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spirella 2, Icknield Way, Letchworth, Hertfordshire, SG6 4GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Secretary | 31 March 2008 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 30 March 2020 | Active |
Spirella 2, Icknield Way, Letchworth Garden City, SG6 4GY | Director | 01 January 2009 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 16 June 2022 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 01 March 2023 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 17 January 2008 | Active |
8 Glebe Road, Bedford, MK40 2PL | Secretary | 30 October 2001 | Active |
Spirella 2, Icknield Way, Letchworth, SG6 4GY | Secretary | 31 March 2008 | Active |
89 Layston Park, Royston, SG8 9DT | Secretary | 13 August 1997 | Active |
Haggle House, Scole Road, Thorpe Abbotts, Diss, IP21 4HS | Secretary | 19 April 2007 | Active |
Wheatlands, 22 Ashley Rise, Walton On Thames, KT12 1ND | Secretary | 23 February 2005 | Active |
The Beeches Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP | Director | 01 January 2005 | Active |
The Pump House, Church Street Great Burstead, Billericay, CM11 2TR | Director | 13 August 1997 | Active |
The Limes 1 Alms Hill, Bourn, Cambridge, CB23 2SH | Director | 23 May 2008 | Active |
The Limes 1 Alms Hill, Bourn, Cambridge, CB23 2SH | Director | 30 October 2001 | Active |
3 Portmill Lane, Hitchin, SG5 1DJ | Director | 16 January 2003 | Active |
3 Portmill Lane, Hitchin, SG5 1DJ | Director | 30 October 2001 | Active |
Brook House, 77 High Street, Henlow, SG16 6AB | Director | 30 October 2001 | Active |
4 Wharf Mews, Shortmead Street, Biggleswade, SG18 0AW | Director | 31 August 2006 | Active |
The Grange 4 Heath Road, Helpston, PE6 7EG | Director | 15 August 1997 | Active |
5 White Delves, Wellingborough, NN8 5XW | Director | 17 May 2002 | Active |
18 Brunswick Street, Teignmouth, TQ14 8AF | Director | 30 October 2001 | Active |
31 Percheron Close, Impington, Cambridge, CB4 9YX | Director | 13 August 1997 | Active |
Rosary Farm 10 Arnhill Road, Gretton, NN17 3DN | Director | 23 May 2008 | Active |
Rosary Farm 10 Arnhill Road, Gretton, NN17 3DN | Director | 16 January 2003 | Active |
11 Brancepeth View, Brandon, Durham, DH7 8TS | Director | 30 October 2001 | Active |
Suite 201, The Spirella Building, Bridge Road, Letchworth Garden City, England, SG6 4ET | Director | 31 May 2019 | Active |
Flat 4, 15 Cheyne Place, London, SW3 4HH | Director | 01 January 2005 | Active |
Lingfield House, East Grinstead Road, Lingfield, RH7 6ES | Director | 23 May 2008 | Active |
Lingfield House, East Grinstead Road, Lingfield, RH7 6ES | Director | 23 September 2002 | Active |
Westbury Farmhouse, West End, Ashwell, SG7 5PJ | Director | 15 August 1997 | Active |
Hardwicke Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spirella 2, Icknield Way, Letchworth Garden City, England, SG6 4GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Accounts | Accounts with accounts type full. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.