West Street Nursery Limited

DataGardener
dissolved

West Street Nursery Limited

10354455Private Limited With Share Capital

Collyweston Heritage Centre, Main Road, Stamford, PE93PQ
Incorporated

01/09/2016

Company Age

9 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

West Street Nursery Limited (10354455) is a private limited with share capital incorporated on 01/09/2016 (9 years old) and registered in stamford, PE93PQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 01/09/2016
PE93PQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

30
Gazette Dissolved Voluntary
Category:Gazette
Date:05-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:19-09-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-06-2017
Incorporation Company
Category:Incorporation
Date:01-09-2016

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date06/10/2022
Latest Accounts31/03/2022

Trading Addresses

Collyweston Heritage Centre, Main Road, Stamford, Lincolnshire Pe9 3Pq, PE93PQRegistered

Contact

Collyweston Heritage Centre, Main Road, Stamford, PE93PQ