UKBizDB.co.uk

DELUXE WRAPS LIMITED

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

This company is commonly known as Deluxe Wraps Limited. The company was founded 3 years ago and was given the registration number 12822702. The firm's registered office is in NORWICH. You can find them at 43 Freeland Close, Taverham, Norwich, . This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:DELUXE WRAPS LIMITED
Company Number:12822702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:43 Freeland Close, Taverham, Norwich, England, NR8 6XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Ramilies, Sunderland, England, SR2 0BD

Director19 August 2020Active
19, Woburn Drive, Sunderland, England, SR3 2EW

Director12 July 2021Active
43, Freeland Close, Taverham, Norwich, England, NR8 6XR

Director19 August 2020Active

People with Significant Control

Mr Neil Hixon
Notified on:12 July 2021
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:19, Woburn Drive, Sunderland, England, SR3 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Laidlaw
Notified on:19 August 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:43, Freeland Close, Norwich, England, NR8 6XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jake Pattison
Notified on:19 August 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:46, Ramilies, Sunderland, England, SR2 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-01-29Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-07-29Address

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

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Capital

Capital allotment shares.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-08-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.