UKBizDB.co.uk

WRBT90 LIMITED

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

This company is commonly known as Wrbt90 Limited. The company was founded 24 years ago and was given the registration number 03912714. The firm's registered office is in WARWICKSHIRE. You can find them at 55 Ely Street, Stratford Upon Avon, Warwickshire, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:WRBT90 LIMITED
Company Number:03912714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:55 Ely Street, Stratford Upon Avon, Warwickshire, CV37 6LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Ely Street, Stratford Upon Avon, Warwickshire, CV37 6LN

Secretary18 October 2023Active
55 Ely Street, Stratford Upon Avon, Warwickshire, CV37 6LN

Director01 December 2012Active
55 Ely Street, Stratford Upon Avon, Warwickshire, CV37 6LN

Director01 December 2012Active
55 Ely Street, Stratford Upon Avon, Warwickshire, CV37 6LN

Director27 January 2010Active
55 Ely Street, Stratford Upon Avon, Warwickshire, CV37 6LN

Director27 January 2010Active
55 Ely Street, Stratford Upon Avon, Warwickshire, CV37 6LN

Director24 October 2018Active
88 Glebe Road, Stratford Upon Avon, CV37 9JZ

Secretary21 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 January 2000Active
88 Glebe Road, Stratford Upon Avon, CV37 9JZ

Director21 February 2000Active
88 Glebe Road, Stratford Upon Avon, CV37 9JZ

Director21 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 January 2000Active

People with Significant Control

Mr Alan Boad
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:33, 33 Parkhill Ave, Warwick, United Kingdom, CV32 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Johnston
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:11, Church Street, Warwick, England, CV35 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Appoint person secretary company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Officers

Termination director company with name termination date.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.