UKBizDB.co.uk

H.A. WAINWRIGHT LIMITED

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

This company is commonly known as H.a. Wainwright Limited. The company was founded 60 years ago and was given the registration number 00764905. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:H.A. WAINWRIGHT LIMITED
Company Number:00764905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1963
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary05 May 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary31 March 2016Active
Little Hurlands Puttenham Heath Road, Puttenham, Guildford, GU3 1AP

Secretary-Active
18 Park Avenue South, London, N8 8LT

Secretary29 July 2003Active
1, Lower South Street, Godalming, England, GU7 1BZ

Secretary28 May 2004Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
33 Dowlans Road, Bookham, Leatherhead, KT23 4LF

Director-Active
South Dene 17 Deepdene Gardens, Dorking, RH4 2BH

Director-Active
1 Old Barn Gardens, Lovedean, PO8 9XL

Director18 August 2003Active
8 Sharples Drive, Walshaw, Bury, BL8 3AP

Director19 May 1995Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director22 June 2020Active
1, Lower South Street, Godalming, England, GU7 1BZ

Director29 July 2003Active
Little Hurlands Puttenham Heath Road, Puttenham, Guildford, GU3 1AP

Director-Active
12, Charterhouse Square, London, England, EC1M 6AX

Director02 July 2018Active
18 Park Avenue South, London, N8 8LT

Director29 July 2003Active
1, Lower South Street, Godalming, England, GU7 1BZ

Director28 May 2004Active
1, Lower South Street, Godalming, England, GU7 1BZ

Director29 July 2003Active
Dene End Dene Close, Haslemere, GU27 2PU

Director-Active
Winterset Pilgrims Way, Guildford, GU4 8AB

Director-Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director26 September 2019Active

People with Significant Control

Hawco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-09Dissolution

Dissolution application strike off company.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-01-05Address

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

Download
2021-07-03Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.