World Of Wall Coatings Ltd

General information

Name:

World Of Wall Coatings Limited

Office Address:

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

Number: 04338022

Incorporation date: 2001-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Norwich under the ID 04338022. The company was established in 2001. The main office of the company is situated at The Union Building 51 - 59 Rose Lane. The area code is NR1 1BY. nine years from now the firm changed its registered name from Easy Lettings Investments And Securities to World Of Wall Coatings Ltd. The enterprise's SIC code is 99999 and has the NACE code: Dormant Company. The most recent financial reports describe the period up to December 31, 2022 and the most current confirmation statement was released on December 15, 2022.

Regarding the business, the full extent of director's responsibilities have so far been met by Michael E. who was arranged to perform management duties in 2001 in December. Since 2001-12-11 Linda E., had performed assigned duties for the following business up to the moment of the resignation in June 2009.

  • Previous company's names
  • World Of Wall Coatings Ltd 2015-09-21
  • Easy Lettings Investments And Securities Limited 2001-12-11

Financial data based on annual reports

Company staff

Michael E.

Role: Director

Appointed: 11 December 2001

Latest update: 14 January 2024

People with significant control

Executives who have control over the firm are as follows: Mike E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Linda E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mike E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 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 10th February 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10th February 2017
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
End Date For Period Covered By Report 31 December 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
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 September 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 14th, September 2023
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 - 2012

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
22
Company Age

Similar companies nearby

Closest companies