General information

Name:

Wedgwood Av Limited

Office Address:

Kendal House 41 Scotland Street S3 7BS Sheffield

Number: 03514877

Incorporation date: 1998-02-20

Dissolution date: 2018-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Sheffield under the ID 03514877. The company was established in the year 1998. The main office of this company was located at Kendal House 41 Scotland Street. The postal code for this place is S3 7BS. The company was dissolved on 2018-04-26, which means it had been active for 20 years. Its registered name change from Wedgwood Computers to Wedgwood Av Ltd came on 2003-05-21.

The officers were as follow: Dawn B. assigned to lead the company 18 years ago, Mark A. assigned to lead the company in 1998 and Linda A. assigned to lead the company 26 years ago.

  • Previous company's names
  • Wedgwood Av Ltd 2003-05-21
  • Wedgwood Computers Limited 1998-02-20

Financial data based on annual reports

Company staff

Dawn B.

Role: Director

Appointed: 06 April 2006

Latest update: 22 January 2024

Mark A.

Role: Secretary

Appointed: 20 February 1998

Latest update: 22 January 2024

Mark A.

Role: Director

Appointed: 20 February 1998

Latest update: 22 January 2024

Linda A.

Role: Director

Appointed: 20 February 1998

Latest update: 22 January 2024

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 05 March 2020
Return last made up date 20 February 2016
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2016/03/31 (AA)
filed on: 14th, December 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Skegness Business Centre Heath Road

Post code:

PE25 3SJ

City / Town:

Skegness

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Devon County Council 1 £ 443.00
2012-02-06 EXCHEQ20154093 £ 443.00 It Hardware - Scanners Printers Mfd's
2011 Brighton & Hove City 3 £ 3 055.00
2011-01-19 PAY00354016 £ 1 025.00 Equip't Furniture N Materials
2011-04-21 PAY00378450 £ 1 023.00 Culture & Heritage
2011 Cornwall Council 1 £ 686.40
2011-03-23 212474-1142801 £ 686.40 Office Furniture & Equipment
2011 Devon County Council 1 £ 1 168.00
2011-04-04 EXCHEQ19338105 £ 1 168.00 It Hardware - Scanners Printers Mfd's
2011 Oxfordshire County Council 1 £ 970.00
2011-06-21 3301296570 £ 970.00 Equipment, Furniture And Materials
2010 Brighton & Hove City 1 £ 1 265.00
2010-04-16 03636358 £ 1 265.00 Supplies And Services
2010 Solihull Metropolitan Borough Council 1 £ 945.00
2010-09-29 2781983 £ 945.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
20
Company Age

Similar companies nearby

Closest companies