This company is commonly known as Wwcp Limited. The company was founded 21 years ago and was given the registration number 04566566. The firm's registered office is in WHITSTABLE. You can find them at 140 Cromwell Road, , Whitstable, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | WWCP LIMITED |
---|---|---|
Company Number | : | 04566566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Cromwell Road, Whitstable, England, CT5 1NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cleeve Cottage, Commercial Road, Chalford Hill, Stroud, England, GL6 8QF | Secretary | 18 November 2016 | Active |
Cleeve Cottage, Commercial Road, Chalford Hill, Stroud, United Kingdom, GL6 8QF | Director | 18 November 2016 | Active |
133, Holland Road, London, England, NW10 5AX | Director | 18 November 2016 | Active |
140, Cromwell Road, Whitstable, United Kingdom, CT5 1NQ | Director | 18 November 2016 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 18 October 2002 | Active |
140, Cromwell Road, Whitstable, England, CT5 1NQ | Secretary | 18 October 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 18 October 2002 | Active |
140, Cromwell Road, Whitstable, England, CT5 1NQ | Director | 18 October 2002 | Active |
Mrs Tabitha Charlotte Kate Neville | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cleeve Cottage, Commercial Road, Stroud, England, GL6 8QF |
Nature of control | : |
|
Mr Mario Cesar Taddei | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 133, Holland Road, London, England, NW10 5AX |
Nature of control | : |
|
Mr Guy Stuart Bennett Voizey | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 140, Cromwell Road, Whitstable, England, CT5 1NQ |
Nature of control | : |
|
Mr David Robert Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 140, Cromwell Road, Whitstable, England, CT5 1NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-22 | Officers | Termination secretary company with name termination date. | Download |
2016-11-22 | Officers | Appoint person secretary company with name date. | Download |
2016-11-22 | Officers | Appoint person director company with name date. | Download |
2016-11-22 | Officers | Appoint person director company with name date. | Download |
2016-11-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.