This company is commonly known as Woolsthorpe Ltd. The company was founded 3 years ago and was given the registration number 12993932. The firm's registered office is in HARLOW. You can find them at Swallows, Chapel Lane, Harlow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WOOLSTHORPE LTD |
---|---|---|
Company Number | : | 12993932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2020 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swallows, Chapel Lane, Harlow, England, CM17 9AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150, Minories, London, England, EC3N 1LS | Director | 23 May 2023 | Active |
150, Minories, London, England, EC3N 1LS | Director | 21 April 2022 | Active |
150, Minories, London, England, EC3N 1LS | Director | 01 November 2021 | Active |
1, Coldbath Square, London, England, EC1R 5HL | Director | 08 October 2021 | Active |
21, Oriole Close, Blackburn, England, BB1 6LH | Director | 03 November 2020 | Active |
21, Oriole Close, Blackburn, England, BB1 6LH | Director | 25 July 2021 | Active |
Quatro Group Limited | ||
Notified on | : | 11 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 150 Minories, London, United Kingdom, EC3N 1LS |
Nature of control | : |
|
Teber Group Ltd | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 150, Minories, London, England, EC3N 1LS |
Nature of control | : |
|
Mrs Caylah Joy Dutton | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Coldbath Square, London, England, EC1R 5HL |
Nature of control | : |
|
Mr Haroon Ahmed Hussain | ||
Notified on | : | 25 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Oriole Close, Blackburn, England, BB1 6LH |
Nature of control | : |
|
Miss Annaliese Hill | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swallows, Chapel Lane, Harlow, England, CM17 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2024-01-08 | Capital | Legacy. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Insolvency | Legacy. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-20 | Capital | Capital allotment shares. | Download |
2023-12-20 | Capital | Second filing capital allotment shares. | Download |
2023-12-12 | Capital | Capital allotment shares. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Accounts | Change account reference date company previous extended. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.