This company is commonly known as Widegrant Limited. The company was founded 34 years ago and was given the registration number 02407923. The firm's registered office is in BOSTON. You can find them at 6-8 Bridge Street, , Boston, . This company's SIC code is 98000 - Residents property management.
Name | : | WIDEGRANT LIMITED |
---|---|---|
Company Number | : | 02407923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-8 Bridge Street, Boston, England, PE21 8QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westbridge House, 6-8 Bridge Street, Boston, United Kingdom, PE21 8QF | Director | 19 October 2016 | Active |
Westbridge House, 6-8 Bridge Street, Boston, United Kingdom, PE21 8QF | Director | 26 February 2014 | Active |
135, London Road, Boston, England, PE21 7EZ | Secretary | 10 March 2016 | Active |
Cedar Lodge Church Lane, Wyberton, Boston, PE21 7AF | Secretary | - | Active |
20 Barleyfield, Langtoft, Peterborough, PE6 NRF | Secretary | 13 October 2005 | Active |
10, Woodland Lea, Helpston, Peterborough, England, PE6 7EF | Secretary | 13 March 2014 | Active |
Flat 2, The Granary Apartments, Boston, PE21 8AB | Secretary | 28 February 2008 | Active |
6 Horton Place, Saxilby, Lincoln, LN1 2GW | Secretary | 13 December 2005 | Active |
White House Farm, Chaple Lane, Frishney Boston, PE22 8RX | Secretary | 31 August 2001 | Active |
Cortijo La Rozuela, Turon, Granada, Spain, 18491 | Director | 14 July 2009 | Active |
47 Hospital Lane, Boston, PE21 9EE | Director | - | Active |
Cedar Lodge Church Lane, Wyberton, Boston, PE21 7AF | Director | 24 January 1997 | Active |
10, Woodland Lea, Helpston, Peterborough, England, PE6 7EF | Director | 13 October 2005 | Active |
Flat 2, The Granary Apartments, Boston, PE21 8AB | Director | 28 February 2008 | Active |
White House Farm, Chaple Lane, Friskney Boston, PE22 8RX | Director | 31 August 2001 | Active |
White House Farm, Chaple Lane, Frishney Boston, PE22 8RX | Director | 31 August 2001 | Active |
6-8, Bridge Street, Boston, England, PE21 8QF | Director | 19 October 2016 | Active |
Cortijo La Rozuela, Turon, Granada, Spain, 18491 | Director | 14 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Change account reference date company current extended. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-11-23 | Officers | Termination secretary company with name termination date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Officers | Appoint person director company with name date. | Download |
2017-02-15 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.