This company is commonly known as Willoughby (611) Limited. The company was founded 7 years ago and was given the registration number 10592758. The firm's registered office is in CHESTERFIELD. You can find them at Mentor House Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WILLOUGHBY (611) LIMITED |
---|---|---|
Company Number | : | 10592758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, United Kingdom, S40 2UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB | Secretary | 20 April 2017 | Active |
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB | Director | 20 April 2017 | Active |
270, Ecclesall Road South, Sheffield, England, S11 9PS | Director | 02 September 2021 | Active |
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB | Director | 31 January 2017 | Active |
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB | Director | 20 April 2017 | Active |
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB | Director | 20 April 2017 | Active |
Mentor House, Burley Close, Turnoaks Business Park, Chesterfield, United Kingdom, S40 2UB | Director | 20 April 2017 | Active |
Willoughby (623) Limited | ||
Notified on | : | 02 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mentor House, Burley Close, Chesterfield, England, S40 2UB |
Nature of control | : |
|
Mr Richard John Shore | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Burley Close, Chesterfield, United Kingdom, S40 2UB |
Nature of control | : |
|
Mr Stuart James Taylor | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Burley Close, Chesterfield, United Kingdom, S40 2UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-12-08 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.