UKBizDB.co.uk

WITCH HAT SERVICING LIMITED

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

This company is commonly known as Witch Hat Servicing Limited. The company was founded 10 years ago and was given the registration number 08880027. The firm's registered office is in SUTTON COLDFIELD. You can find them at Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands. This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:WITCH HAT SERVICING LIMITED
Company Number:08880027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

Registered Address:Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England, B74 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, England, RG7 8LN

Director01 April 2022Active
Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, England, RG7 8LN

Director26 July 2022Active
Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, England, RG7 8LN

Director06 February 2014Active
Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, England, B74 2PG

Director25 May 2016Active
Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, England, RG7 8LN

Director12 July 2018Active
Interchange House, Howard Way, Newport Pagnell, United Kingdom, MK16 9PY

Corporate Director06 February 2014Active

People with Significant Control

Mr Stuart Benjamin Ford
Notified on:25 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Vulcan House, Unit 6a Vulcan House, Aldermaston, England, RG7 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Burke
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Vulcan House, Unit 6a Vulcan House, Aldermaston, England, RG7 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James Slade
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Vulcan House, Unit 6a Vulcan House, Aldermaston, England, RG7 8LN
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 (7 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
2024-03-29Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Address

Change sail address company with new address.

Download
2021-11-04Address

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

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.