This company is commonly known as Wefixnow Limited. The company was founded 27 years ago and was given the registration number 03344926. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | WEFIXNOW LIMITED |
---|---|---|
Company Number | : | 03344926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Walkern Road, Stevenage, SG1 3QP | Director | 17 April 2019 | Active |
Richmond House, Walkern Road, Stevenage, SG1 3QP | Director | 21 October 2009 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 17 April 2019 | Active |
48 Haseldine Road, London Colney, AL2 1RT | Secretary | 07 April 1997 | Active |
101 Lindisfarne Road, Dagenham, RM8 2QU | Secretary | 16 December 2004 | Active |
148 Ferry Road, Hullbridge, Hockley, SS5 6JJ | Secretary | 26 November 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 03 April 1997 | Active |
48 Haseldine Road, London Colney, AL2 1RT | Director | 07 April 1997 | Active |
101 Lindisfarne Road, Dagenham, RM8 2QU | Director | 16 December 2004 | Active |
30 Forest Approach, Woodford Green, IG8 9BS | Director | 26 November 2001 | Active |
41a Palmerston Road, Buckhurst Hill, IG9 5PA | Director | 16 December 2004 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 03 April 1997 | Active |
Wefixnow Investment Limited | ||
Notified on | : | 28 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP |
Nature of control | : |
|
Mr Peter David Pryor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Jays Cottage, Little Hormead, Buntingford, England, SG9 0LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-09-18 | Officers | Change person director company with change date. | Download |
2022-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.