UKBizDB.co.uk

WEFIXNOW LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, SG1 3QP

Director17 April 2019Active
Richmond House, Walkern Road, Stevenage, SG1 3QP

Director21 October 2009Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director17 April 2019Active
48 Haseldine Road, London Colney, AL2 1RT

Secretary07 April 1997Active
101 Lindisfarne Road, Dagenham, RM8 2QU

Secretary16 December 2004Active
148 Ferry Road, Hullbridge, Hockley, SS5 6JJ

Secretary26 November 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary03 April 1997Active
48 Haseldine Road, London Colney, AL2 1RT

Director07 April 1997Active
101 Lindisfarne Road, Dagenham, RM8 2QU

Director16 December 2004Active
30 Forest Approach, Woodford Green, IG8 9BS

Director26 November 2001Active
41a Palmerston Road, Buckhurst Hill, IG9 5PA

Director16 December 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director03 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.