This company is commonly known as The Westminster Wire Factory Limited. The company was founded 25 years ago and was given the registration number 03645831. The firm's registered office is in WAREHAM. You can find them at Unit 9, Westminster Road Industrial Estate, Wareham, Dorset. This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | THE WESTMINSTER WIRE FACTORY LIMITED |
---|---|---|
Company Number | : | 03645831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9, Westminster Road Industrial Estate, Wareham, Dorset, BH20 4SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Church Road, Parkstone, Poole, United Kingdom, BH14 8UF | Secretary | 11 January 1999 | Active |
21, Church Road, Parkstone, Poole, United Kingdom, BH14 8UF | Director | 30 July 2007 | Active |
21, Church Road, Parkstone, Poole, United Kingdom, BH14 8UF | Director | 02 December 1998 | Active |
21, Church Road, Parkstone, Poole, United Kingdom, BH14 8UF | Director | 12 January 2000 | Active |
21, Church Road, Parkstone, Poole, England, BH14 8UF | Director | 11 January 1999 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Secretary | 07 October 1998 | Active |
Springfield Church Cottages, Southbrook Bere Regis, Wareham, BH20 7LH | Secretary | 02 December 1998 | Active |
58 Lander Close, Poole, BH15 1UN | Secretary | 13 October 1998 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Director | 07 October 1998 | Active |
58 Lander Close, Poole, BH15 1UN | Director | 13 October 1998 | Active |
Mr Duncan Anthony Sowry - House | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Church Road, Parkstone, Poole, England, BH14 8UF |
Nature of control | : |
|
Mr Mark William Sowry - House | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Church Road, Parkstone, Poole, England, BH14 8UF |
Nature of control | : |
|
Mr Terry Maxwell Trace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Church Road, Parkstone, Poole, England, BH14 8UF |
Nature of control | : |
|
Mrs Suzanne Carol Trace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Church Road, Parkstone, Poole, England, BH14 8UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Capital | Capital name of class of shares. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.