W3000 Ltd

General information

Name:

W3000 Limited

Office Address:

The Union Building 51 - 59 Rose Lane NR1 1BY Norwich

Number: 03834714

Incorporation date: 1999-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of W3000 Ltd. It was founded twenty five years ago and was registered under 03834714 as its registration number. This registered office of this company is based in Norwich. You may visit it at The Union Building, 51 - 59 Rose Lane. It 's been ten years that This firm's registered name is W3000 Ltd, but till 2014 the business name was Wallshield 3000 and before that, up till 13th May 2004 this business was known under the name Wallshield. This means it has used three different company names. The enterprise's registered with SIC code 43310, that means Plastering. The firm's most recent financial reports cover the period up to December 31, 2021 and the most recent annual confirmation statement was submitted on December 11, 2022.

According to the latest update, there’s a solitary director in the company: Mike E. (since 30th November 2013). That limited company had been directed by Linda E. till 11 years ago. In addition another director, specifically Mike E. gave up the position eleven years ago. Another limited company has been appointed as one of the secretaries of this company: Berry & Co (norwich) Limited.

  • Previous company's names
  • W3000 Ltd 2014-01-29
  • Wallshield 3000 Limited 2004-05-13
  • Wallshield Limited 1999-09-01

Financial data based on annual reports

Company staff

Mike E.

Role: Director

Appointed: 30 November 2013

Latest update: 15 March 2024

Berry & Co (norwich) Limited

Role: Corporate Secretary

Appointed: 14 May 2004

Address: Aston House, Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

Latest update: 15 March 2024

People with significant control

Mike E. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mike E.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 18th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021 (AA)
filed on: 1st, September 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

Aston House 58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2013 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
24
Company Age

Similar companies nearby

Closest companies