UKBizDB.co.uk

A. WENSLEY SERVICE & REPAIRS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. Wensley Service & Repairs Limited. The company was founded 18 years ago and was given the registration number 05741841. The firm's registered office is in MARTOCK. You can find them at Old School Farm, Bower Hinton, Martock, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A. WENSLEY SERVICE & REPAIRS LIMITED
Company Number:05741841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Old School Farm, Bower Hinton, Martock, England, TA12 6JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old School Farm, Bower Hinton, Martock, TA12 6JY

Secretary14 March 2006Active
22, Highfield Terrace, Bower Hinton, Martock, England, TA12 6LS

Director14 March 2006Active
Islay House, Northfield, Somerton, England, TA11 6SL

Director06 April 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 March 2006Active
Old School Farm, Bower Hinton, Martock, TA12 6JY

Director14 March 2006Active
Old School Farm, Bower Hinton, Martock, England, TA12 6JY

Director24 March 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 March 2006Active

People with Significant Control

Mr Alan Herbert George Wensley
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Old School Farm, Bower Hinton, Martock, England, TA12 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valerie Ann Wensley
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Old School Farm, Bower Hinton, Martock, England, TA12 6JY
Nature of control:
  • Right to appoint and remove directors
Mr Lee Alan Wensley
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:22, Highfield Terrace, Martock, England, TA12 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Alan Wensley
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Islay House, Northfield, Somerton, England, TA11 6SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Address

Change registered office address company with date old address new address.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.