This company is commonly known as The Wayoh Brewing Company Ltd. The company was founded 5 years ago and was given the registration number 11416986. The firm's registered office is in BOLTON. You can find them at Regency House, 45-51 Chorley New Road, Bolton, Lancashire. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE WAYOH BREWING COMPANY LTD |
---|---|---|
Company Number | : | 11416986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2018 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 15 June 2018 | Active |
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 15 June 2018 | Active |
Stephen Hyland | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR |
Nature of control | : |
|
Mr Paul James O'Rourke | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-10 | Resolution | Resolution. | Download |
2023-10-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-15 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.