Warning: file_put_contents(c/1a92e10066a574dd2320cc8c60f283b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/fdf3e2c9d05415f1920d709be2b06504.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Glen Wynne Ltd, CW1 6EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLEN WYNNE LTD

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

This company is commonly known as Glen Wynne Ltd. The company was founded 5 years ago and was given the registration number 12040047. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GLEN WYNNE LTD
Company Number:12040047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, England, CW1 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Macon Court, Crewe, England, CW1 6EA

Director10 June 2019Active
7-9, Macon Court, Crewe, England, CW1 6EA

Director10 June 2019Active

People with Significant Control

Mr Richard David Moreton
Notified on:10 June 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:7-9, Macon Court, Crewe, England, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Henry Shropshire
Notified on:10 June 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:7-9, Macon Court, Crewe, England, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-07Dissolution

Dissolution application strike off company.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-06-14Accounts

Change account reference date company previous shortened.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Officers

Change person director company with change date.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-09Change of name

Change of name notice.

Download
2019-08-01Address

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

Download
2019-06-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.