UKBizDB.co.uk

WITHAM CONSULTANCY LIMITED

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

This company is commonly known as Witham Consultancy Limited. The company was founded 18 years ago and was given the registration number 05519663. The firm's registered office is in BLYTH, WORKSOP. You can find them at Hesley Cottage, 42 Retford Road, Blyth, Worksop, Notts. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WITHAM CONSULTANCY LIMITED
Company Number:05519663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2005
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hesley Cottage, 42 Retford Road, Blyth, Worksop, Notts, S81 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hesley Cottage, 42 Retford Road, Blyth, Worksop, United Kingdom, S81 8ER

Secretary06 August 2008Active
Hesley Cottage, 42 Retford Road, Blyth, Worksop, United Kingdom, S81 8ER

Director11 May 2007Active
Hesley Cottage, 42 Retford Road, Blyth, Worksop, United Kingdom, S81 8ER

Director27 July 2005Active
The Old Post Office, Main Street, Norton Disney, LN6 9JU

Secretary27 July 2005Active
25 Eastwood Mount, Rotherham, S65 2TF

Secretary11 May 2007Active
25 Eastwood Mount, Rotherham, S65 2TF

Director11 May 2007Active
25 Eastwood Mount, Rotherham, S65 2TF

Director11 May 2007Active

People with Significant Control

Mr Patrick Robert Marshall
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:C/O Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Nicola Marshall
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:C/O Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-30Gazette

Gazette dissolved liquidation.

Download
2022-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-17Address

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

Download
2021-03-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-17Resolution

Resolution.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-21Accounts

Accounts with accounts type total exemption small.

Download
2012-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.