UKBizDB.co.uk

THE WAGES COMPANY (2010) LTD

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

This company is commonly known as The Wages Company (2010) Ltd. The company was founded 13 years ago and was given the registration number 07427188. The firm's registered office is in DERBY. You can find them at 155 Welland Road, Hilton, Derby, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:THE WAGES COMPANY (2010) LTD
Company Number:07427188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:155 Welland Road, Hilton, Derby, DE65 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A1, The Bartonfields Centre, Longford Lane, Church Broughton, Derby, England, DE65 5AP

Secretary01 November 2023Active
Unit A1, The Bartonfields Centre, Longford Lane, Church Broughton, Derby, England, DE65 5AP

Director02 November 2010Active
Unit A1, The Bartonfields Centre, Longford Lane, Church Broughton, Derby, England, DE65 5AP

Director02 November 2010Active

People with Significant Control

Laura Daisy Betson
Notified on:27 August 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Unit A1, The Bartonfields Centre, Longford Lane, Derby, England, DE65 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Laura Daisy Betson
Notified on:31 March 2017
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:155 Welland Road, Hilton, Derby, England, DE65 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Emily Louisa Betson
Notified on:31 March 2017
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:England
Address:155 Welland Road, Hilton, Derby, England, DE65 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Betson
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:155, Welland Road, Derby, DE65 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Tracy Betson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:155, Welland Road, Derby, DE65 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Tracy Betson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:155 Welland Road, Hilton, Derby, England, DE65 5NE
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iain Betson
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:155 Welland Road, Hilton, Derby, England, DE65 5NE
Nature of control:
  • 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 (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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Appoint person secretary company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Address

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

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Resolution

Resolution.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.