This company is commonly known as Waltham Developments Limited. The company was founded 10 years ago and was given the registration number 08652900. The firm's registered office is in WISBECH. You can find them at 24 Cannon Terrace, , Wisbech, Cambs. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | WALTHAM DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 08652900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2013 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Cannon Terrace, Wisbech, Cambs, PE13 2QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Grimsby Road, Cleethorpes, England, DN35 7AQ | Director | 15 February 2019 | Active |
23, Cannon Terrace, Wisbech, England, PE13 2QW | Director | 16 August 2013 | Active |
2, Rugby House, Brocklehurst Way, Macclesfield, England, SK10 2SJ | Director | 10 February 2014 | Active |
Mr Martin Younger | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 43, Grimsby Road, Cleethorpes, England, DN35 7AQ |
Nature of control | : |
|
Mr James Michael Macro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2, Brocklehurst Way, Macclesfield, England, SK10 2SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Accounts | Change account reference date company current shortened. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-18 | Change of name | Certificate change of name company. | Download |
2014-02-18 | Change of name | Change of name notice. | Download |
2014-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-13 | Officers | Termination director company with name. | Download |
2014-02-13 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.