This company is commonly known as Wwte Limited. The company was founded 13 years ago and was given the registration number 07458796. The firm's registered office is in WOKING. You can find them at Steward House 2nd Floor, Commercial Way, Woking, Surrey. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | WWTE LIMITED |
---|---|---|
Company Number | : | 07458796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Steward House 2nd Floor, Commercial Way, Woking, Surrey, England, GU21 6EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN | Director | 01 November 2016 | Active |
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN | Director | 02 December 2010 | Active |
1, Crown Square, Woking, England, GU21 6HR | Secretary | 24 October 2016 | Active |
West Lodge, Station Approach, West Byfleet, KT14 6NG | Secretary | 24 October 2016 | Active |
West Lodge, Station Approach, West Byfleet, England, KT14 6NG | Secretary | 10 October 2013 | Active |
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN | Secretary | 21 June 2018 | Active |
Drake Suite, Globe House, Lavender Park Road, West Byfleet, England, KT14 6ND | Corporate Secretary | 02 December 2010 | Active |
1, Crown Square, Woking, England, GU21 6HR | Director | 24 October 2016 | Active |
West Lodge, Station Approach, West Byfleet, England, KT14 6NG | Director | 06 June 2012 | Active |
3, The Court Yard, Forest Grange,, Forest Road, Colgate, Horsham, England, RH12 4TG | Director | 27 April 2017 | Active |
West Lodge, Station Approach, West Byfleet, England, KT14 6NG | Director | 17 January 2014 | Active |
The Peacocks, Drews Park, Knotty Green, Beaconsfield, England, HP9 2TT | Director | 27 April 2017 | Active |
1, Crown Square, Woking, England, GU21 6HR | Director | 02 December 2010 | Active |
Wild Acre, South Munstead Lane, Godalming, England, GU8 4AG | Director | 21 April 2017 | Active |
Drake Suite Globe House, Lavender Park Road, West Byfleet, England, KT14 6ND | Director | 02 December 2010 | Active |
Steward House, 2nd Floor, Commercial Way, Woking, England, GU21 6EN | Director | 21 June 2018 | Active |
Renaldo Scheepers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Steward House, 2nd Floor, Woking, England, GU21 6EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Capital | Capital allotment shares. | Download |
2023-11-03 | Officers | Change person director company with change date. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Capital | Capital name of class of shares. | Download |
2023-02-22 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2023-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2023-01-30 | Resolution | Resolution. | Download |
2023-01-24 | Resolution | Resolution. | Download |
2023-01-20 | Capital | Capital allotment shares. | Download |
2023-01-13 | Capital | Capital allotment shares. | Download |
2022-11-14 | Incorporation | Memorandum articles. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Accounts | Change account reference date company previous extended. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-02-15 | Resolution | Resolution. | Download |
2022-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.