This company is commonly known as Wordingham Assets Limited. The company was founded 19 years ago and was given the registration number 05168915. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 81291 - Disinfecting and exterminating services.
Name | : | WORDINGHAM ASSETS LIMITED |
---|---|---|
Company Number | : | 05168915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Southgate House, Southgate Street, Gloucester, England, GL1 1UB | Secretary | 31 March 2023 | Active |
1st Floor Southgate House, Southgate Street, Gloucester, England, GL1 1UB | Director | 31 March 2023 | Active |
38 Northfield, Hartley, DA3 7EW | Secretary | 02 July 2004 | Active |
Hsa & Co, Lewis House, Great Chesterford, Saffron Walden, England, CB10 1PF | Secretary | 24 October 2008 | Active |
38 Northfield, Hartley, DA3 7EW | Director | 02 July 2004 | Active |
Hsa & Co, Lewis House, Great Chesterford, Saffron Walden, England, CB10 1PF | Director | 24 October 2008 | Active |
Vergo Pest Management Ltd | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southgate House, 1st Floor, Gloucester, England, GL1 1UB |
Nature of control | : |
|
Mr Peter Michael Wordingham | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hsa & Co, Lewis House, Saffron Walden, England, CB10 1PF |
Nature of control | : |
|
Mrs Genevieve Marie Wordingham | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hsa & Co, Lewis House, Saffron Walden, England, CB10 1PF |
Nature of control | : |
|
Mrs Genevieve Marie Wordingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hsa & Co, Lewis House, Saffron Walden, England, CB10 1PF |
Nature of control | : |
|
Mr Peter Michael Wordingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hsa & Co, Lewis House, Saffron Walden, England, CB10 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person secretary company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.