UKBizDB.co.uk

WORDINGHAM ASSETS LIMITED

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

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.

Company Information

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:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Southgate House, Southgate Street, Gloucester, England, GL1 1UB

Secretary31 March 2023Active
1st Floor Southgate House, Southgate Street, Gloucester, England, GL1 1UB

Director31 March 2023Active
38 Northfield, Hartley, DA3 7EW

Secretary02 July 2004Active
Hsa & Co, Lewis House, Great Chesterford, Saffron Walden, England, CB10 1PF

Secretary24 October 2008Active
38 Northfield, Hartley, DA3 7EW

Director02 July 2004Active
Hsa & Co, Lewis House, Great Chesterford, Saffron Walden, England, CB10 1PF

Director24 October 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Address

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

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.