UKBizDB.co.uk

WORLD OF SERVICE LIMITED

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

This company is commonly known as World Of Service Limited. The company was founded 17 years ago and was given the registration number 06020729. The firm's registered office is in MANSFIELD. You can find them at Unit A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WORLD OF SERVICE LIMITED
Company Number:06020729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2006
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit A Brook Park East Road, Shirebrook, Mansfield, Nottinghamshire, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East Road, Shirebrook, Mansfield, United Kingdom, NG20 8RY

Secretary25 March 2013Active
4, Longacre, Putnoe Lane, Bedford, England, MK41 9AE

Secretary06 December 2006Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director27 October 2014Active
Unit A, Brook Park East Road, Shirebrook, Mansfield, England, NG20 8RY

Director25 March 2013Active
Unit A, Brook Park East Road, Shirebrook, Mansfield, United Kingdom, NG20 8RY

Director28 March 2013Active
3, Dencora Way, Luton, England, LU3 3HP

Director22 March 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
4, Longacre, Putnoe Lane, Bedford, MK41 9AE

Director06 December 2006Active
41, Timber Lane, Woburn, MK17 9PL

Director06 December 2006Active

People with Significant Control

Sportsdirect.Com Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-13Dissolution

Dissolution application strike off company.

Download
2021-07-06Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts amended with accounts type full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type dormant.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Change account reference date company previous shortened.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-10-25Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.