UKBizDB.co.uk

WISBECH & MARCH BRAMLEY LINE LTD

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

This company is commonly known as Wisbech & March Bramley Line Ltd. The company was founded 19 years ago and was given the registration number 05224482. The firm's registered office is in WISBECH. You can find them at Waldersea Depot Waldersea, Friday Bridge, Wisbech, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WISBECH & MARCH BRAMLEY LINE LTD
Company Number:05224482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Waldersea Depot Waldersea, Friday Bridge, Wisbech, England, PE14 0NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waldersea Depot, Waldersea, Friday Bridge, Wisbech, England, PE14 0NP

Director02 February 2014Active
Waldersea Depot, Waldersea, Friday Bridge, Wisbech, England, PE14 0NP

Director01 April 2023Active
Waldersea Depot, Waldersea, Friday Bridge, Wisbech, England, PE14 0NP

Director02 February 2014Active
Waldersea Depot, Waldersea, Friday Bridge, Wisbech, England, PE14 0NP

Director01 September 2021Active
Waldersea Depot, Waldersea, Friday Bridge, Wisbech, England, PE14 0NP

Director22 February 2014Active
Waldersea Depot, Waldersea, Friday Bridge, Wisbech, England, PE14 0NP

Director01 April 2023Active
4 Pearson Terrace, Mill Lane, Wisbech, PE14 7RE

Secretary18 April 2006Active
4 Pearson Terrace, Mill Lane, Wisbech, PE14 7RE

Secretary26 October 2004Active
2 Maple Avenue, Wisbech, PE13 3LS

Secretary27 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 September 2004Active
18, Market Hill, Chatteris, England, PE16 6BA

Director02 February 2014Active
6 Turners Close, Wimbotsham, Kings Lynn, PE34 3QJ

Director27 June 2007Active
Waldersea Depot, Waldersea, Friday Bridge, Wisbech, England, PE14 0NP

Director01 September 2021Active
84 Creek Road, March, PE15 8RD

Director26 October 2004Active
4 Pearson Terrace, Mill Lane, Wisbech, PE14 7RE

Director26 October 2004Active
Greystones, Thatchwood Avenue, Wisbech, PE14 8AQ

Director26 October 2004Active
18, Market Hill, Chatteris, England, PE16 6BA

Director02 February 2014Active
2, Market Hill, Chatteris, England, PE16 6BA

Director02 February 2014Active
16 Salcott Drive, Wisbech, PE13 3SN

Director26 October 2004Active
2 Maple Avenue, Wisbech, PE13 3LS

Director01 October 2004Active
17 Oldfield Lane, Wisbech, PE13 2RJ

Director26 October 2004Active
18, Market Hill, Chatteris, Uk, PE16 6BA

Director02 February 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 September 2004Active

People with Significant Control

Mr Simon John Edward King
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Waldersea Depot, Waldersea, Wisbech, England, PE14 0NP
Nature of control:
  • Significant influence or control

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 (8 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
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-05-01Officers

Change person director company with change date.

Download
2021-05-01Officers

Change person director company with change date.

Download
2021-05-01Officers

Change person director company with change date.

Download
2021-05-01Officers

Change person director company with change date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2020-02-13Address

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

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.