Company Information for G W E G (UK) LIMITED
COLIN MICKLEWRIGHT & CO, HIGH SHERIFFS HOUSE TRENOWTH, GRAMPOUND ROAD, TRURO, CORNWALL, TR2 4EH,
|
Company Registration Number
07777165
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
G W E G (UK) LIMITED | |
Legal Registered Office | |
COLIN MICKLEWRIGHT & CO HIGH SHERIFFS HOUSE TRENOWTH GRAMPOUND ROAD TRURO CORNWALL TR2 4EH Other companies in TR2 | |
Company Number | 07777165 | |
---|---|---|
Company ID Number | 07777165 | |
Date formed | 2011-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 20:16:15 |
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 |
---|---|---|
CHRISTINE ASHCROFT MICKLEWRIGHT |
||
GRAHAM PETER HARVEY-BROWNE |
||
COLIN MALCOLM MICKLEWRIGHT |
||
JEFFREY LLOYD ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL HYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CATHOLIC CHILDREN'S SOCIETY (ARUNDEL AND BRIGHTON, PORTSMOUTH AND SOUTHWARK) LIMITED | Director | 2012-09-01 | CURRENT | 2008-07-31 | Dissolved 2015-12-01 | |
TATERDU PROPERTIES LIMITED | Director | 1999-09-13 | CURRENT | 1999-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jeffrey Lloyd Ross on 2014-11-01 | |
LATEST SOC | 09/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/13 TO 31/03/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HYNE | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Malcolm Micklewright on 2012-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN England | |
AP03 | Appointment of Mrs Christine Ashcroft Micklewright as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROSS / 15/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER HARVEY-BROWNE / 15/09/2012 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN MALCOLM MICKLEWRIGHT | |
AP01 | DIRECTOR APPOINTED MR PAUL HYNE | |
SH01 | 16/09/11 STATEMENT OF CAPITAL GBP 75 | |
SH01 | 16/09/11 STATEMENT OF CAPITAL GBP 50 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
|
|
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 G W E G (UK) LIMITED
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as G W E G (UK) 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. |