UKBizDB.co.uk

WIDENOBLE SERVICES LIMITED

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

This company is commonly known as Widenoble Services Limited. The company was founded 31 years ago and was given the registration number 02791386. The firm's registered office is in ISLEWORTH. You can find them at 138 Clock Tower Road, , Isleworth, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:WIDENOBLE SERVICES LIMITED
Company Number:02791386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:138 Clock Tower Road, Isleworth, England, TW7 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Clock Tower Road, Isleworth, England, TW7 6DT

Director31 August 2017Active
138, Clock Tower Road, Isleworth, England, TW7 6DT

Director31 August 2017Active
138, Clock Tower Road, Isleworth, England, TW7 6DT

Director31 August 2017Active
Lanacombe, Sperberry Hill St Ippolyts, Hitchin, SG4 7NZ

Secretary28 September 2005Active
Lannacombe Sperberry Hill, St Ippolyts, Hitchin, SG4 7NZ

Secretary09 March 1993Active
Lannacombe Sperberry Hill, St Ippolyts, Hitchin, SG4 7NZ

Secretary08 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 1993Active
Lannacombe Sperberry Hill, St Ippolyts, Hitchin, SG4 7NZ

Director08 January 1997Active
Lanacombe, Sperberry Hill, St. Ippolyts, Hitchin, SG4 7NZ

Director16 February 1999Active
Lanacombe, Sperberry Hill, St. Ippolyts, Hitchin, SG4 7NZ

Director09 March 1993Active
138, Clock Tower Road, Isleworth, England, TW7 6DT

Director31 August 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 February 1993Active

People with Significant Control

Precision Partners Limited
Notified on:31 August 2017
Status:Active
Country of residence:United Kingdom
Address:Clock Tower Road, Isleworth, United Kingdom, TW7 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eileen Fox
Notified on:09 February 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Lanacombe, Sperberry Hill, Hitchin, United Kingdom, SG4 7NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Laurence Fox
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Lanacombe, Sperberry Hill, Hitchin, United Kingdom, SG4 7NZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Address

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

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Appoint person director company with name.

Download
2017-10-11Officers

Appoint person director company with name.

Download
2017-10-09Accounts

Change account reference date company current shortened.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Address

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

Download

Copyright © 2024. All rights reserved.