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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, England, RG7 8LN | Director | 01 April 2022 | Active |
Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, England, RG7 8LN | Director | 26 July 2022 | Active |
Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, England, RG7 8LN | Director | 06 February 2014 | Active |
Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, England, B74 2PG | Director | 25 May 2016 | Active |
Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, England, RG7 8LN | Director | 12 July 2018 | Active |
Interchange House, Howard Way, Newport Pagnell, United Kingdom, MK16 9PY | Corporate Director | 06 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Address | Change sail address company with new address. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.