This company is commonly known as Wardrop & Co. Limited. The company was founded 44 years ago and was given the registration number 01442882. The firm's registered office is in COLCHESTER. You can find them at Suite E, 2nd Floor The Octagon, Middleborough, Colchester, Essex. This company's SIC code is 65120 - Non-life insurance.
Name | : | WARDROP & CO. LIMITED |
---|---|---|
Company Number | : | 01442882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1979 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite E, 2nd Floor The Octagon, Middleborough, Colchester, Essex, United Kingdom, CO1 1TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite E, 2nd Floor, The Octagon, Middleborough, Colchester, United Kingdom, CO1 1TG | Secretary | 09 May 2023 | Active |
Suite E, 2nd Floor, The Octagon, Middleborough, Colchester, United Kingdom, CO1 1TG | Director | - | Active |
Suite E, 2nd Floor, The Octagon, Middleborough, Colchester, United Kingdom, CO1 1TG | Director | 01 April 2018 | Active |
Suite E, 2nd Floor, The Octagon, Middleborough, Colchester, United Kingdom, CO1 1TG | Secretary | - | Active |
Herons Creek, Charvil, RH10 9TP | Director | - | Active |
4 Wild Acres, West Byfleet, KT14 6PT | Director | - | Active |
82c East Hill, Colchester, Essex, CO1 2QW | Director | 12 December 2000 | Active |
1 The End House Akehurst Street, Roehampton, London, SW15 | Director | - | Active |
Suite E, 2nd Floor, The Octagon, Middleborough, Colchester, United Kingdom, CO1 1TG | Director | - | Active |
Suite E, 2nd Floor, The Octagon, Middleborough, Colchester, United Kingdom, CO1 1TG | Director | 01 April 2018 | Active |
Mrs Claire Hogarth | ||
Notified on | : | 11 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite E, 2nd Floor, The Octagon, Colchester, United Kingdom, CO1 1TG |
Nature of control | : |
|
Mr Christopher John Roper Wardrop | ||
Notified on | : | 09 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite E, 2nd Floor, The Octagon, Colchester, United Kingdom, CO1 1TG |
Nature of control | : |
|
Mrs Margaret Andrea Mary Wardrop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite E, 2nd Floor, The Octagon, Colchester, United Kingdom, CO1 1TG |
Nature of control | : |
|
Mr John Ferguson Wardrop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite E, 2nd Floor, The Octagon, Colchester, United Kingdom, CO1 1TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Appoint person secretary company with name date. | Download |
2023-05-23 | Officers | Termination secretary company with name termination date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Miscellaneous | Legacy. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.