We3 Compliance Limited

General information

Name:

We3 Compliance Ltd

Office Address:

Recycling Lives Centre Essex Street PR1 1QE Preston

Number: 05944262

Incorporation date: 2006-09-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Website

www.we3compliance.com

Description

Data updated on:

We3 Compliance Limited with the registration number 05944262 has been operating on the market for 18 years. The Private Limited Company can be found at Recycling Lives Centre, Essex Street in Preston and company's post code is PR1 1QE. The enterprise's registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. We3 Compliance Ltd filed its latest accounts for the financial year up to Monday 28th February 2022. Its latest confirmation statement was submitted on Saturday 16th September 2023.

This company has just one director at present running this company, specifically David A. who's been utilizing the director's obligations for 18 years. For one year Andrew H., had been fulfilling assigned duties for this specific company up to the moment of the resignation in 2024. In addition a different director, including Christopher C. quit on Friday 22nd December 2023.

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 22 May 2015

Latest update: 2 March 2024

People with significant control

The companies that control this firm are as follows: Recycling Lives Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Preston at Essex Street, PR1 1QE and was registered as a PSC under the registration number 03783452.

Recycling Lives Limited
Address: Recycling Lives Limited Essex Street, Preston, PR1 1QE, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03783452
Notified on 28 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven J.
Notified on 3 September 2016
Ceased on 28 September 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 14 May 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2015
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Thursday 18th January 2024 (TM01)
filed on: 23rd, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Mill House Market Place

Post code:

DH5 8AH

City / Town:

Houghton Le Spring

HQ address,
2013

Address:

Mill House Market Place

Post code:

DH5 8AH

City / Town:

Houghton Le Spring

Accountant/Auditor,
2013 - 2012

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
17
Company Age

Similar companies nearby

Closest companies