This company is commonly known as Willoughby (396) Limited. The company was founded 22 years ago and was given the registration number 04432462. The firm's registered office is in NEWARK. You can find them at The Wheelwrights Huddlestones Wharf, Millgate, Newark, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WILLOUGHBY (396) LIMITED |
---|---|---|
Company Number | : | 04432462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Wheelwrights Huddlestones Wharf, Millgate, Newark, England, NG24 4UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL | Secretary | 18 October 2004 | Active |
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL | Director | 09 October 2019 | Active |
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL | Director | 09 October 2019 | Active |
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL | Director | 09 October 2019 | Active |
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA | Corporate Secretary | 07 May 2002 | Active |
The Wheelwrights, Huddlestones Wharf, Millgate, Newark, England, NG24 4UL | Director | 20 September 2002 | Active |
80 Mount Street, Nottingham, NG1 6HH | Corporate Director | 07 May 2002 | Active |
Mr Mark John Dick Coles | ||
Notified on | : | 28 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wheelwrights, Huddlestones Wharf, Newark, England, NG24 4UL |
Nature of control | : |
|
Mrs Julia Elizabeth Mary Gulliford | ||
Notified on | : | 28 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wheelwrights, Huddlestones Wharf, Newark, England, NG24 4UL |
Nature of control | : |
|
Mr Thomas Philip John Coles | ||
Notified on | : | 30 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wheelwrights, Huddlestones Wharf, Huddlestones Wharf, Newark, England, NG24 4UL |
Nature of control | : |
|
Mr John Robert Coles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wheelwrights, Huddlestones Wharf, Newark, England, NG24 4UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.