UKBizDB.co.uk

WRW GLOBAL LIMITED

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

This company is commonly known as Wrw Global Limited. The company was founded 7 years ago and was given the registration number 10579309. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WRW GLOBAL LIMITED
Company Number:10579309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 January 2017
End of financial year:30 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, England, TN1 1XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP

Director14 December 2018Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP

Director24 January 2017Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP

Director01 December 2017Active

People with Significant Control

Mr Bryan Stephen Hughes
Notified on:28 May 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Clare Elizabeth Adams
Notified on:24 January 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Clare Elizabeth Adams
Notified on:24 January 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:C/O Edwards Lyons & Co, 11 Portland Street, Southampton, England, SO14 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-05-29Insolvency

Liquidation compulsory winding up order.

Download
2020-02-20Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-10Dissolution

Dissolution application strike off company.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-19Gazette

Gazette filings brought up to date.

Download
2019-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Address

Move registers to sail company with new address.

Download
2017-12-06Address

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

Download
2017-12-06Address

Change sail address company with new address.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.