This company is commonly known as Wordcraft International Limited. The company was founded 37 years ago and was given the registration number 02043431. The firm's registered office is in BELPER. You can find them at Unit 8 Heritage Business Centre, Derby Road, Belper, Derbyshire. This company's SIC code is 58290 - Other software publishing.
Name | : | WORDCRAFT INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02043431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Heritage Business Centre, Derby Road, Belper, Derbyshire, England, DE56 1SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Secretary | 29 November 2006 | Active |
Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 01 June 2003 | Active |
Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW | Director | 29 November 2006 | Active |
Ardberg, Old Hall Lane, Church Broughton, DE65 5DA | Secretary | 01 January 2000 | Active |
14 Haddon Drive, Little Eaton, Derby, DE21 5AQ | Secretary | - | Active |
The Old Rectory, Trusley, Derby, DE6 5JG | Secretary | 07 December 1993 | Active |
17 Mulberry Way, Hilton, Derby, DE65 5FR | Secretary | 04 November 2003 | Active |
14 Stelle Way, Glenfield, LE3 8HN | Secretary | 09 April 2003 | Active |
Ardberg, Old Hall Lane, Church Broughton, DE65 5DA | Director | 11 April 1994 | Active |
Mill Hayes House 68 Mill Hayes Road, Knypersley, Stoke On Trent, ST8 7PS | Director | - | Active |
14 Haddon Drive, Little Eaton, Derby, DE21 5AQ | Director | - | Active |
The Old Rectory, Trusley, Derby, DE6 5JG | Director | - | Active |
17 Mulberry Way, Hilton, Derby, DE65 5FR | Director | 01 June 2003 | Active |
33 Pierson Drive, Hillsborough, Usa, | Director | 01 June 2003 | Active |
14 Stelle Way, Glenfield, LE3 8HN | Director | 01 July 1998 | Active |
Mr Brian Edmundson | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW |
Nature of control | : |
|
Mr Michael John Lake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8 Heritage Business Centre, Derby Road, Belper, England, DE56 1SW |
Nature of control | : |
|
Mr Peter Leslie Dowson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mill Hayes House, 68 Mill Hayes Road, Knypersley, Stoke On Trent, United Kingdom, ST8 7PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Resolution | Resolution. | Download |
2024-02-15 | Capital | Capital alter shares consolidation. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Officers | Change person secretary company. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Change person secretary company with change date. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-28 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.