About

Registered Number: 03588077
Date of Incorporation: 25/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: V P Square, Storeys Bar Road, Peterborough, PE1 5YS

 

Widestripe Engineering (UK) Services Ltd was registered on 25 June 1998, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Brown, Vincent, Mcgurk, Matthew James, Perna, David Marco, Yaxley, Carolyn Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Vincent 01 July 1999 30 April 2001 1
MCGURK, Matthew James 25 June 1998 01 July 1999 1
PERNA, David Marco 25 June 1998 01 June 1999 1
YAXLEY, Carolyn Anne 07 February 1999 08 July 2015 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 13 December 2019
DISS16(SOAS) - N/A 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 18 July 2019
DISS40 - Notice of striking-off action discontinued 19 February 2019
AA - Annual Accounts 18 February 2019
DISS16(SOAS) - N/A 29 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 19 July 2018
DISS40 - Notice of striking-off action discontinued 14 December 2017
AA - Annual Accounts 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 15 October 2013
DISS40 - Notice of striking-off action discontinued 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 05 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 18 July 2007
395 - Particulars of a mortgage or charge 16 February 2007
225 - Change of Accounting Reference Date 06 December 2006
CERTNM - Change of name certificate 07 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 14 August 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 21 September 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 08 February 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 23 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
CERTNM - Change of name certificate 01 February 1999
225 - Change of Accounting Reference Date 27 July 1998
287 - Change in situation or address of Registered Office 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.