UKBizDB.co.uk

WWW UK INVESTMENTS LETTINGS LTD.

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

This company is commonly known as Www Uk Investments Lettings Ltd.. The company was founded 18 years ago and was given the registration number 05763542. The firm's registered office is in MOLD. You can find them at Mortgage & Remortgage Centre, 3a Chester Street, Mold, Flintshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WWW UK INVESTMENTS LETTINGS LTD.
Company Number:05763542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2006
End of financial year:10 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Mortgage & Remortgage Centre, 3a Chester Street, Mold, Flintshire, CH7 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mortgage & Remortgage Centre, 3a Chester Street, Mold, CH7 1EG

Director10 March 2020Active
Mortgage & Remortgage Centre, 3a Chester Street, Mold, CH7 1EG

Secretary30 March 2006Active
6 Ffordd Ffrith, Prestatyn, LL19 7UD

Director30 March 2006Active
Mortgage & Remortgage Centre, 3a Chester Street, Mold, CH7 1EG

Director30 March 2006Active
1 Maes Teg, Flint, CH6 5TQ

Director30 March 2006Active
12 Bro Clywedog, Rhewl, LL15 1BA

Director30 March 2006Active
Mortgage & Remortgage Centre, 3a Chester Street, Mold, CH7 1EG

Director30 March 2006Active
Mortgage & Remortgage Centre, 3a Chester Street, Mold, CH7 1EG

Director10 March 2020Active

People with Significant Control

Mrs Louise Jane Reid
Notified on:10 March 2020
Status:Active
Date of birth:August 1963
Nationality:British
Address:Mortgage & Remortgage Centre, Mold, CH7 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Roberts
Notified on:10 March 2020
Status:Active
Date of birth:August 1969
Nationality:British
Address:Mortgage & Remortgage Centre, Mold, CH7 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Mortgage & Remortgage Centre, Mold, CH7 1EG
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-12Gazette

Gazette filings brought up to date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Restoration

Administrative restoration company.

Download
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-25Gazette

Gazette filings brought up to date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Change account reference date company previous shortened.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.