UKBizDB.co.uk

WB 700 LIMITED

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

This company is commonly known as Wb 700 Limited. The company was founded 9 years ago and was given the registration number 09524412. The firm's registered office is in NORTHAMPTON. You can find them at Ibex Barn Ferro Fields, Brixworth Industrial Estate, Brixworth, Northampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WB 700 LIMITED
Company Number:09524412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ibex Barn Ferro Fields, Brixworth Industrial Estate, Brixworth, Northampton, England, NN6 9UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH

Director21 December 2020Active
Ibex Barn, Ferro Fields, Brixworth Industrial Estate, Brixworth, Northampton, England, NN6 9UA

Director11 May 2015Active
Wilson Browne Commercial Law, Kettering Parkway South, Kettering Venture Park, Kettering, United Kingdom, NN15 6WN

Director02 April 2015Active

People with Significant Control

Lengar Limited
Notified on:21 December 2020
Status:Active
Country of residence:United Kingdom
Address:14 Balmoral House, 14, Bolton, United Kingdom, BL1 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Tracey Louise Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Ibex Barn, Ferro Fields, Scaldwell Industrial Estate, Northampton, England, NN6 9UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Accounts

Change account reference date company previous shortened.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Change person director company with change date.

Download
2016-05-04Address

Change registered office address company with date old address new address.

Download
2015-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.