UKBizDB.co.uk

WROXALL AVENUE ROAD LIMITED

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

This company is commonly known as Wroxall Avenue Road Limited. The company was founded 26 years ago and was given the registration number 03483140. The firm's registered office is in VENTNOR. You can find them at Brendon Avenue Road, Wroxall, Ventnor, Islle Of Wight. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WROXALL AVENUE ROAD LIMITED
Company Number:03483140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Brendon Avenue Road, Wroxall, Ventnor, Islle Of Wight, United Kingdom, PO38 3EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Seaside Road, Eastbourne, England, BN21 3PE

Secretary18 January 2024Active
Park View, Avenue Road, Wroxall, Ventnor, England, PO38 3EG

Director01 October 2022Active
South View, Avenue Road Wroxall, Ventnor, PO38 3EG

Director10 October 2003Active
Monument View, Avenue Road, Wroxall, PO38 3EG

Secretary09 December 2004Active
Park View, Avenue Road, Wroxall, Ventnor, England, PO38 3EG

Secretary16 August 2018Active
The Haven Avenue Road, Wroxall, Ventnor, PO38 3EG

Secretary18 December 1997Active
Bi Ik, Avenue Road, Wroxall, Ventnor, PO38 3EG

Director10 April 2002Active
Marona Avenue Road, Wroxall, Ventnor, PO38 3EG

Director18 December 1997Active
Brendon, Avenue Road, Wroxall, Ventnor, England, PO38 3EG

Director16 August 2018Active
Monument View, Avenue Road, Wroxall, PO38 3EG

Director09 December 2004Active
The Haven Avenue Road, Wroxall, Ventnor, PO38 3EG

Director18 December 1997Active

People with Significant Control

Mr Colin Offord
Notified on:19 January 2024
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:70, Seaside Road, Eastbourne, England, BN21 3PE
Nature of control:
  • Significant influence or control
Mrs Susan Ann Coombe
Notified on:16 August 2018
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Brendon, Avenue Road, Ventnor, England, PO38 3EG
Nature of control:
  • Significant influence or control
Mr John William Alexander Adams
Notified on:05 May 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Bi-Ik, Avenue Road, Ventnor, England, PO38 3EG
Nature of control:
  • Significant influence or control
Mr David William Laves
Notified on:05 May 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Monument View, Avenue Road, Ventnor, England, PO38 3EG
Nature of control:
  • Significant influence or control
Mr Ian Michael Hodson
Notified on:05 May 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:South View, Avenue Road, Ventnor, England, PO38 3EG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Change person director company with change date.

Download
2024-01-21Officers

Appoint person secretary company with name date.

Download
2024-01-21Persons with significant control

Notification of a person with significant control.

Download
2024-01-21Officers

Change person secretary company with change date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2024-01-19Address

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

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Officers

Appoint person secretary company with name date.

Download
2018-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.