Active
Company Information for THE WOW FACTORY (KENT) LIMITED
ELIZABETH QUINN BUSINESS CENTRE, PLUCKLEY ROAD, CHARING, KENT, TN27 0AH,
|
Company Registration Number
05954919
Private Limited Company
Active |
Company Name | |
---|---|
THE WOW FACTORY (KENT) LIMITED | |
Legal Registered Office | |
ELIZABETH QUINN BUSINESS CENTRE PLUCKLEY ROAD CHARING KENT TN27 0AH Other companies in TN27 | |
Company Number | 05954919 | |
---|---|---|
Company ID Number | 05954919 | |
Date formed | 2006-10-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB897310495 |
Last Datalog update: | 2024-01-05 08:30:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA REYNOLDS |
||
SIMON CLUBLEY |
||
ANTHONY DAVID MERLINI-MOORCROFT |
||
EMMA REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAYE JENNIFER CLUBLEY |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
Director's details changed for Emma Reynolds on 2023-03-21 | ||
Director's details changed for Emma Reynolds on 2023-03-21 | ||
SECRETARY'S DETAILS CHNAGED FOR EMMA REYNOLDS on 2023-03-21 | ||
SECRETARY'S DETAILS CHNAGED FOR EMMA REYNOLDS on 2023-03-21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MERLINI-MOORCROFT | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM 2 Chapel Farm Cottages Lenham Heath Maidstone Kent ME17 2BJ United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/10/18 TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon Clubley on 2017-06-30 | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM 45 High Street Charing Kent TN27 0HU | |
PSC04 | Change of details for Mr Simon Clubley as a person with significant control on 2017-06-30 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Simon Clubley on 2012-02-21 | |
AR01 | 03/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 45 HIGH STREET CHARING ASHFORD TN27 0JN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA REYNOLDS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY DAVID MERLINI-MOORCROFT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLUBLEY / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 05/01/09 GBP SI 140@1=140 GBP IC 60/200 | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLUBLEY / 04/10/2007 | |
288a | DIRECTOR APPOINTED MR. ANTHONY DAVID MERLINI-MOORCROFT | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/06/07--------- £ SI 57@1=57 £ IC 1/58 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE WOW FACTORY (KENT) LIMITED
THE WOW FACTORY (KENT) LIMITED owns 1 domain names.
thewowfactory.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as THE WOW FACTORY (KENT) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |