This company is commonly known as Wisdom Toothbrushes Limited. The company was founded 30 years ago and was given the registration number 02881666. The firm's registered office is in SUFFOLK. You can find them at The Silk Mill, Haverhill, Suffolk, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | WISDOM TOOTHBRUSHES LIMITED |
---|---|---|
Company Number | : | 02881666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Silk Mill, Haverhill, Suffolk, CB9 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 6, New Tannery Way, London, England, SE1 5WS | Secretary | 15 February 1994 | Active |
Apartment 6, 1 New Tannery Way, London, England, SE1 5WS | Director | 04 January 1994 | Active |
The Old Rectory, Digswell, AL6 0AT | Director | 01 January 2001 | Active |
46, Harmer Green Lane, Welwyn, AL6 0AT | Director | 15 September 2009 | Active |
68 Ruskin Road, Carshalton, SM5 3DH | Secretary | 13 December 1993 | Active |
18 Watermill Lane, Hertford, SG14 3LB | Secretary | 23 December 1993 | Active |
Rundtom 18, Asker, Norway, | Director | 24 January 2005 | Active |
Strandalleen 4, Stabekk, Norway, 1320 | Director | 17 December 1997 | Active |
Dagaliveien 27a, Osco 0783, Norway, | Director | 14 November 2007 | Active |
The School House Wimble Hill, Crondall, Farnham, GU10 5HL | Director | 23 December 1993 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 13 December 1993 | Active |
66 Church Street, Lavenham, Sudbury, CO10 9QT | Director | 19 July 1994 | Active |
Holly Trees, Long Lane, Bovingdon, HP3 0NE | Director | 04 January 1994 | Active |
The Silk Mill, Haverhill, Suffolk, CB9 8DT | Director | 15 September 2009 | Active |
15, Skolegata, Strommen 2010, Norway, | Director | 01 March 2008 | Active |
Nedre Voll 4, Jar, Norway, 1342 | Director | 17 December 1997 | Active |
7 College Avenue, Lindley, Huddersfield, HD3 3PH | Director | 17 November 2004 | Active |
Kringsjavn 7a, Jar, Norway, | Director | 27 January 2000 | Active |
9 The Haven, Fulbourn, Cambridge, CB1 5DG | Director | 04 January 1994 | Active |
Reistadjurtet 18, Nesbeu, Norway, N1360 | Director | 17 December 1997 | Active |
27 Grange Rise, Codicote, Hitchin, SG4 8YR | Director | 04 January 1994 | Active |
Whitley End, 106 Whitley Road, Dewsbury, WF12 0LU | Director | 27 May 2004 | Active |
18, Manor Walk Fulbourn, Cambridge, CB1 5BN | Director | 15 March 1994 | Active |
166, Ole Messelts Vei, Oslo 0676, Norway, | Director | 01 March 2008 | Active |
Mill House, Great Elm, Frome, BA11 3NY | Director | 23 December 1993 | Active |
Oberst Rodes Ve1 52a, Oslo, Norway, | Director | 14 February 2008 | Active |
31 Old Rope Walk, Haverhill, CB9 9DF | Director | 04 January 1994 | Active |
Heatherfield, 181a Queens Road, Weybridge, KT13 0AH | Director | 18 June 1996 | Active |
Mr Julian James Edge-Partington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 6, 1 New Tannery Way, London, England, SE1 5WS |
Nature of control | : |
|
Mr Stephen John Larder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | The Silk Mill, Suffolk, CB9 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2023-03-22 | Officers | Change person secretary company with change date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type full. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Auditors | Auditors resignation company. | Download |
2015-05-30 | Accounts | Accounts with accounts type full. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.