UKBizDB.co.uk

WILLOUGHBY 1000 LIMITED

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

This company is commonly known as Willoughby 1000 Limited. The company was founded 15 years ago and was given the registration number 06644687. The firm's registered office is in BRISTOL. You can find them at Over Court Barns Over Lane, Almondsbury, Bristol, Avon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WILLOUGHBY 1000 LIMITED
Company Number:06644687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2008
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Over Court Barns Over Lane, Almondsbury, Bristol, Avon, BS32 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Secretary25 April 2018Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director30 July 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director28 July 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director20 October 2016Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Secretary01 April 2014Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Secretary28 July 2008Active
20 New Walk, Leicester, LE1 6TX

Corporate Secretary11 July 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director30 July 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director20 October 2016Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director01 October 2017Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director30 July 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director30 July 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director30 July 2008Active
Over Court Barns, Over Lane, Almondsbury, Bristol, BS32 4DF

Director30 July 2008Active
20 New Walk, Leicester, LE1 6TX

Corporate Director11 July 2008Active

People with Significant Control

Hydrock Holdings Limited
Notified on:15 August 2018
Status:Active
Country of residence:England
Address:Over Court Barns, Over Lane, Bristol, England, BS32 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian James Mcconnell
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Over Court Barns, Over Lane, Bristol, BS32 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-12-16Accounts

Change account reference date company current shortened.

Download
2019-11-18Accounts

Accounts with accounts type group.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-20Resolution

Resolution.

Download
2019-04-20Change of name

Change of name notice.

Download
2018-11-20Accounts

Change account reference date company previous extended.

Download
2018-08-31Capital

Capital variation of rights attached to shares.

Download
2018-08-31Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.