174-177 Wootton Bassett Limited

General information

Name:

174-177 Wootton Bassett Ltd

Office Address:

141 Englishcombe Lane BA2 2EL Bath

Number: 03305261

Incorporation date: 1997-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

174-177 Wootton Bassett came into being in 1997 as a company enlisted under no 03305261, located at BA2 2EL Bath at 141 Englishcombe Lane. The firm has been in business for twenty seven years and its state is active. The firm currently known as 174-177 Wootton Bassett Limited, was earlier known under the name of Zember. The transformation has taken place in Thursday 6th September 2007. This enterprise's SIC and NACE codes are 98000 which means Residents property management. The business most recent filed accounts documents were submitted for the period up to 2023-01-31 and the latest annual confirmation statement was filed on 2023-01-21.

Paul S. and Antony M. are listed as enterprise's directors and have been cooperating as the Management Board since July 2020. At least one limited company has been appointed as a director, specifically William Arthur Limited.

  • Previous company's names
  • 174-177 Wootton Bassett Limited 2007-09-06
  • Zember Limited 1997-01-21

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 01 July 2020

Latest update: 28 January 2024

Role: Corporate Director

Appointed: 09 June 2017

Address: Chiseldon, Swindon, Wiltshire, United Kingdom

Latest update: 28 January 2024

Antony M.

Role: Director

Appointed: 01 May 2009

Latest update: 28 January 2024

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 September 2013
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 15 October 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 October 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
27
Company Age

Similar companies nearby

Closest companies