WOT-A-PULLET LIMITED - STAINES-UPON-THAMES
Company Profile | Company Filings |
Overview
WOT-A-PULLET LIMITED is a Private Limited Company from STAINES-UPON-THAMES ENGLAND and has the status: Active.
WOT-A-PULLET LIMITED was incorporated 27 years ago on 24/07/1996 and has the registered number: 03228867. The accounts status is DORMANT and accounts are next due on 30/06/2024.
WOT-A-PULLET LIMITED was incorporated 27 years ago on 24/07/1996 and has the registered number: 03228867. The accounts status is DORMANT and accounts are next due on 30/06/2024.
WOT-A-PULLET LIMITED - STAINES-UPON-THAMES
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WATERFRONT BUILDING, LOTUS PARK
STAINES-UPON-THAMES
TW18 3AG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOBLE CKH LIMITED (until 30/10/2023)
NOBLE CKH LIMITED (until 30/10/2023)
CLIFFORD KENT HOLDINGS LIMITED (until 11/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN EVERETT | Nov 1971 | British | Director | 2020-09-15 | CURRENT |
MR JAMIE ROBERTS | May 1974 | British | Director | 2014-09-22 UNTIL 2017-03-31 | RESIGNED |
MR STUART JONATHAN LOWE | Jun 1958 | British | Director | 2009-11-19 UNTIL 2014-09-22 | RESIGNED |
JAMES DAVID SHEPPARD | Dec 1963 | British | Director | 2007-07-30 UNTIL 2008-06-18 | RESIGNED |
MR MARK DAVID STOTT | Sep 1966 | British | Director | 2008-06-18 UNTIL 2010-01-14 | RESIGNED |
MR PETER WILLIAM THORNTON | Aug 1965 | British | Director | 2009-11-19 UNTIL 2014-01-14 | RESIGNED |
JULIAN CHRISTOPHER ELLIOTT | Jun 1971 | British | Secretary | 2005-08-15 UNTIL 2008-06-18 | RESIGNED |
MR MARK DAVID STOTT | Sep 1966 | British | Secretary | 2008-06-18 UNTIL 2010-01-14 | RESIGNED |
JLA SERVICES LIMITED | Secretary | 1996-08-15 UNTIL 2005-08-15 | RESIGNED | ||
NICHOLAS IAN ROGERS | Sep 1965 | British | Director | 1997-10-01 UNTIL 2005-03-22 | RESIGNED |
NICHOLAS IAN ROGERS | Sep 1965 | British | Director | 2006-11-07 UNTIL 2007-06-27 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-07-24 UNTIL 1996-08-15 | RESIGNED | ||
JOHN LANSBURY UNLIMITED | Sep 1991 | Director | 1996-08-15 UNTIL 1996-09-18 | RESIGNED | |
MICHAEL RICHARD JOHN KENT | Aug 1949 | British | Director | 1996-09-23 UNTIL 2006-11-07 | RESIGNED |
MR JOSEPH EDWARD CLIFFORD KENT | Jan 1921 | British | Director | 1996-09-06 UNTIL 1997-09-30 | RESIGNED |
MR PETER DONALD DEAN | Sep 1944 | British | Director | 2008-06-18 UNTIL 2010-09-15 | RESIGNED |
MR ANDREW MICHAEL JAMES CRACKNELL | Dec 1967 | British | Director | 2014-01-14 UNTIL 2015-10-02 | RESIGNED |
MRS PAMELA JANE CORBETT | May 1949 | British | Director | 2007-08-06 UNTIL 2008-06-18 | RESIGNED |
MR DALE BURNETT | Apr 1961 | British | Director | 2017-03-31 UNTIL 2020-09-15 | RESIGNED |
EMW SECRETARIES LIMITED | Corporate Secretary | 2010-01-14 UNTIL 2014-09-22 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-07-24 UNTIL 1996-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Noble Foods Group Limited | 2016-04-06 | Witney Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - NOBLE CKH LIMITED | 2023-03-28 | 30-09-2022 | £75,000 Cash £75,000 equity |
Dormant Company Accounts - NOBLE CKH LIMITED | 2022-06-09 | 30-09-2021 | £750 Cash £750 equity |
Dormant Company Accounts - NOBLE CKH LIMITED | 2021-03-31 | 30-09-2020 | £750 Cash £750 equity |
Dormant Company Accounts - NOBLE CKH LIMITED | 2020-04-04 | 30-09-2019 | £750 Cash £750 equity |
Dormant Company Accounts - NOBLE CKH LIMITED | 2019-06-25 | 30-09-2018 | £750 Cash £750 equity |
Dormant Company Accounts - NOBLE CKH LIMITED | 2018-02-06 | 30-09-2017 | £750 Cash £750 equity |
Dormant Company Accounts - NOBLE CKH LIMITED | 2017-03-21 | 30-09-2016 | £750 Cash £750 equity |
Dormant Company Accounts - NOBLE CKH LIMITED | 2016-06-09 | 30-09-2015 | £750 Cash £750 equity |
Dormant Company Accounts - NOBLE CKH LIMITED | 2014-12-20 | 30-09-2014 | £750 Cash £750 equity |