This company is commonly known as Wardsend Ltd. The company was founded 35 years ago and was given the registration number 02333152. The firm's registered office is in OXFORD. You can find them at 41 Cornmarket Street, , Oxford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WARDSEND LTD |
---|---|---|
Company Number | : | 02333152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1989 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Cornmarket Street, Oxford, OX1 3HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Charlbury Road, Oxford, OX2 6UT | Secretary | 23 December 1998 | Active |
4 Charlbury Road, Oxford, OX2 6UT | Director | 17 June 1996 | Active |
50, Hayfield Road, Oxford, England, OX2 6TU | Director | 16 January 2018 | Active |
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP | Director | 16 December 2022 | Active |
4 Charlbury Road, Oxford, OX2 6UT | Director | 02 September 1996 | Active |
Rutherford House, Blackpole Road, Worcester, WR3 8YA | Corporate Secretary | - | Active |
6 Kensington Avenue, Cheltenham, GL50 2NQ | Director | 10 December 1992 | Active |
Grange House, Somerford Keynes, Cirencester, GL7 6EW | Director | - | Active |
Meeson House, Albrighton, Wolverhampton, WV7 3JQ | Director | - | Active |
Westfield 1 Halloughton Road, Four Oaks, Sutton Coldfield, B74 2QG | Director | - | Active |
Mrs Caroline Elizabeth Laing | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP |
Nature of control | : |
|
Mr Ian Michael Laing | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Change account reference date company current shortened. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type group. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-12 | Accounts | Accounts with accounts type group. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-02-08 | Accounts | Accounts with accounts type group. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-16 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.