This company is commonly known as Wednesday Limited. The company was founded 21 years ago and was given the registration number 04463048. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WEDNESDAY LIMITED |
---|---|---|
Company Number | : | 04463048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA | Secretary | 01 December 2017 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA | Director | 18 June 2002 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA | Director | 25 March 2004 | Active |
25, Crofton Avenue, Sheffield, S6 1WF | Secretary | 01 November 2003 | Active |
4 The Dell, Woodlaithes Village, Rotherham, S66 3ZQ | Secretary | 18 June 2002 | Active |
51 Clarkegrove Road, Broomhill, Sheffield, S10 2NH | Secretary | 18 May 2006 | Active |
51 Clarkegrove Road, Broomhill, Sheffield, S10 2NH | Secretary | 01 August 2014 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 18 June 2002 | Active |
51 Clarkegrove Road, Broomhill, Sheffield, S10 2NH | Director | 01 January 2016 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 18 June 2002 | Active |
Mrs Maria Roddison | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA |
Nature of control | : |
|
Mr John Roddison | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Capital | Capital name of class of shares. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Termination secretary company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Officers | Appoint person secretary company with name date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.