Warning: file_put_contents(c/c47e548c28f695c1c68edb5a20a768a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/473114438602d17403706508a24843f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/d7aaa3f5a127514e19edd151c134403c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wasbrough Commercial Limited, AL1 1NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WASBROUGH COMMERCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wasbrough Commercial Limited. The company was founded 8 years ago and was given the registration number 10001923. The firm's registered office is in ST. ALBANS. You can find them at Gloucester House, 72 London Road, St. Albans, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WASBROUGH COMMERCIAL LIMITED
Company Number:10001923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gloucester House, 72 London Road, St. Albans, Hertfordshire, United Kingdom, AL1 1NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, 72 London Road, St. Albans, United Kingdom, AL1 1NS

Director12 February 2016Active
Gloucester House, 72 London Road, St. Albans, England, AL1 1NS

Director15 July 2016Active
Gloucester House, 72 London Road, St. Albans, United Kingdom, AL1 1NS

Director12 February 2016Active
Gloucester House, 72 London Road, St. Albans, United Kingdom, AL1 1NS

Director12 February 2016Active
Gloucester House, 72 London Road, St. Albans, United Kingdom, AL1 1NS

Director12 February 2016Active

People with Significant Control

Ms Claire Victoria Newman
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Gloucester House, 72 London Road, St. Albans, United Kingdom, AL1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Matthew John Wasbrough
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:Gloucester House, 72 London Road, St. Albans, United Kingdom, AL1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Accounts

Change account reference date company current extended.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2016-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.