1978 INVESTMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name1978 INVESTMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09604917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 1978 INVESTMENTS LTD?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is 1978 INVESTMENTS LTD located?

    Registered Office Address
    Jefferson Offices, Jefferson Arms
    Main Street
    YO19 6DA York
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 1978 INVESTMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    WASLEY WOOD GROUP LTDOct 24, 2023Oct 24, 2023
    FULL CIRCUIT FACILITIES MANAGEMENT LIMITEDOct 26, 2017Oct 26, 2017
    BUILDING CONTRACTOR INSTALLATIONS LIMITEDMay 22, 2015May 22, 2015

    What are the latest accounts for 1978 INVESTMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for 1978 INVESTMENTS LTD?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for 1978 INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 22, 2025 with updates

    5 pagesCS01

    Change of details for Mr Mark Victor Wood as a person with significant control on May 20, 2025

    2 pagesPSC04

    Cessation of Kate Wasley as a person with significant control on May 20, 2025

    1 pagesPSC07

    Micro company accounts made up to May 31, 2024

    4 pagesAA

    Change of details for Miss Kate Wasley as a person with significant control on Dec 17, 2024

    2 pagesPSC04

    Change of details for Mr Mark Victor Wood as a person with significant control on Dec 17, 2024

    2 pagesPSC04

    Registered office address changed from The Courtyard Offices Wheldrake Lane Elvington York YO41 4AZ England to Jefferson Offices, Jefferson Arms Main Street York North Yorkshire YO19 6DA on Dec 17, 2024

    1 pagesAD01

    Director's details changed for Mr Mark Victor Wood on Sep 12, 2024

    2 pagesCH01

    Change of details for Mr Mark Victor Wood as a person with significant control on Sep 12, 2024

    2 pagesPSC04

    Change of details for Miss Kate Wasley as a person with significant control on Sep 12, 2024

    2 pagesPSC04

    Director's details changed for Mr Mark Victor Wood on Sep 12, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Victor Wood on Sep 11, 2024

    2 pagesCH01

    Change of details for Mr Mark Victor Wood as a person with significant control on Sep 11, 2024

    2 pagesPSC04

    Director's details changed for Mr Mark Victor Wood on Sep 11, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed wasley wood group LTD\certificate issued on 21/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2024

    RES15

    Confirmation statement made on May 22, 2024 with updates

    4 pagesCS01

    Notification of Kate Wasley as a person with significant control on May 21, 2024

    2 pagesPSC01

    Cessation of Mark James Wasley as a person with significant control on May 21, 2024

    1 pagesPSC07

    Micro company accounts made up to May 31, 2023

    4 pagesAA

    Certificate of change of name

    Company name changed full circuit facilities management LIMITED\certificate issued on 24/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 24, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 23, 2023

    RES15

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    4 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    10 pagesAA

    Registered office address changed from Westhouse Farm Wheldrake Lane Elvington York YO41 4AZ United Kingdom to The Courtyard Offices Wheldrake Lane Elvington York YO41 4AZ on Jan 06, 2022

    1 pagesAD01

    Who are the officers of 1978 INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Mark Victor
    Fulwith Drive
    HG2 8HW Harrogate
    4
    England
    Director
    Fulwith Drive
    HG2 8HW Harrogate
    4
    England
    EnglandBritishDirector159882610005
    HIRST, Dale James
    Low Gate
    Kirkburton
    HD8 0SE Huddersfield
    Watermans Cottage
    West Yorkshire
    England
    Director
    Low Gate
    Kirkburton
    HD8 0SE Huddersfield
    Watermans Cottage
    West Yorkshire
    England
    EnglandBritishDirector239968580001
    WASLEY, Mark James
    Wheldrake Lane
    Elvington
    YO41 4AZ York
    Westhouse Farm
    United Kingdom
    Director
    Wheldrake Lane
    Elvington
    YO41 4AZ York
    Westhouse Farm
    United Kingdom
    EnglandBritishDirector159882600001

    Who are the persons with significant control of 1978 INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Kate Wasley
    Main Street
    YO19 6DA York
    Jefferson Offices, Jefferson Arms
    North Yorkshire
    England
    May 21, 2024
    Main Street
    YO19 6DA York
    Jefferson Offices, Jefferson Arms
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Mark James Wasley
    Sandy Lane
    Antrobus
    CW9 6NU Northwich
    Hazelbank
    England
    Oct 30, 2017
    Sandy Lane
    Antrobus
    CW9 6NU Northwich
    Hazelbank
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Mark Victor Wood
    Main Street
    YO19 6DA York
    Jefferson Offices, Jefferson Arms
    North Yorkshire
    England
    Apr 06, 2016
    Main Street
    YO19 6DA York
    Jefferson Offices, Jefferson Arms
    North Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0