UKBizDB.co.uk

WORDTREE LIMITED

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

This company is commonly known as Wordtree Limited. The company was founded 15 years ago and was given the registration number 06754177. The firm's registered office is in GRANGE-OVER-SANDS. You can find them at Flat 2 Quenwood, Eden Park Road, Grange-over-sands, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:WORDTREE LIMITED
Company Number:06754177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 November 2008
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Flat 2 Quenwood, Eden Park Road, Grange-over-sands, LA11 6BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Quenwood, Eden Park Road, Grange-Over-Sands, LA11 6BW

Director01 October 2009Active
Flat 2, Quenwood, Eden Park Road, Grange-Over-Sands, United Kingdom, LA11 6BW

Director20 November 2008Active

People with Significant Control

Mr Hideyuki Sobue
Notified on:01 November 2016
Status:Active
Date of birth:March 1965
Nationality:Japanese
Address:Flat 2 Quenwood, Eden Park Road, Grange-Over-Sands, LA11 6BW
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-24Dissolution

Dissolution application strike off company.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-06Address

Change sail address company.

Download
2012-12-03Accounts

Accounts with accounts type total exemption small.

Download
2011-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-08Officers

Appoint person director company with name.

Download
2011-09-20Accounts

Accounts with accounts type total exemption small.

Download
2011-03-14Accounts

Change account reference date company current extended.

Download
2010-12-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.