This company is commonly known as Wigglesworth & Co. Limited. The company was founded 24 years ago and was given the registration number 03973490. The firm's registered office is in LONDON. You can find them at First Floor, 32 - 36 Great Portland Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | WIGGLESWORTH & CO. LIMITED |
---|---|---|
Company Number | : | 03973490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 32 - 36 Great Portland Street, London, W1W 8QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA | Corporate Secretary | 03 May 2000 | Active |
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA | Director | 01 July 2003 | Active |
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA | Director | 01 October 2015 | Active |
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA | Director | 31 May 2000 | Active |
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA | Director | 01 July 2003 | Active |
5th Floor North, Tennyson House, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA | Director | 31 May 2000 | Active |
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER | Secretary | 11 April 2000 | Active |
72 St Johns Road, Petts Wood, Orpington, BR5 1HY | Director | 03 May 2000 | Active |
Flat 8 The Design Works, 93-99 Goswell Road, London, EC1V 7ER | Director | 11 April 2000 | Active |
Barracks Kitts Lane Churt, Farnham, GU10 2PH | Director | 31 May 2000 | Active |
2 Chester Place, London, NW1 4NB | Director | 03 May 2000 | Active |
60 Kensington Park Road, London, W11 3BT | Director | 11 April 2000 | Active |
R.E.A. Trading Plc | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor North, Tennyson House, London, United Kingdom, W1W 5PA |
Nature of control | : |
|
Willington Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, 32-36 Great Portland Street, London, United Kingdom, W1W 8QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Officers | Change corporate secretary company with change date. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-12 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.