This company is commonly known as H C Wraxall & Co Limited. The company was founded 23 years ago and was given the registration number 04058717. The firm's registered office is in AXMINSTER. You can find them at Timberly, South Street, Axminster, Devon. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | H C WRAXALL & CO LIMITED |
---|---|---|
Company Number | : | 04058717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Timberly, South Street, Axminster, Devon, EX13 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Secretary | 30 April 2013 | Active |
Timberly, South Street, Axminster, United Kingdom, | Director | 01 June 2013 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 01 November 2011 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 23 August 2000 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 23 August 2000 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Secretary | 02 January 2008 | Active |
Seatown Farmhouse, Seatown, Chideock, Bridport, DT6 6JT | Secretary | 23 August 2000 | Active |
53 Greenwich South Street, Greenwich, London, SE10 8NT | Secretary | 21 November 2001 | Active |
Timberly, South Street, Axminster, United Kingdom, | Director | 29 April 2013 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 23 August 2000 | Active |
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Director | 02 January 2008 | Active |
Seatown Farmhouse, Seatown, Chideock, Bridport, DT6 6JT | Director | 23 August 2000 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 23 August 2000 | Active |
Mr John Graham Williams Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Timberly, South Street, Axminster, United Kingdom, |
Nature of control | : |
|
Beryl Jenvy Wraxall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Timberly, South Street, Axminster, United Kingdom, EX13 5AD |
Nature of control | : |
|
Mr Nigel Charles Wraxall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Timberly, South Street, Axminster, United Kingdom, EX13 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Capital | Capital cancellation shares. | Download |
2022-03-31 | Capital | Capital cancellation shares. | Download |
2022-03-23 | Capital | Capital cancellation shares. | Download |
2022-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Capital | Capital allotment shares. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-24 | Resolution | Resolution. | Download |
2016-11-09 | Change of name | Change of name notice. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.