Warning: file_put_contents(c/6b7e9fcd34c57f8cb8b2e3b94010c505.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
W M Group Holdings Ltd, B95 5AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W M GROUP HOLDINGS LTD

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

This company is commonly known as W M Group Holdings Ltd. The company was founded 5 years ago and was given the registration number 11861800. The firm's registered office is in HENLEY IN ARDEN. You can find them at C/o Equus Miller Limited Brook House, 47 High Street, Henley In Arden, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:W M GROUP HOLDINGS LTD
Company Number:11861800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:C/o Equus Miller Limited Brook House, 47 High Street, Henley In Arden, England, B95 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maybrook Industrial Estate, Maybrook Road, Walsall, England, WS8 7DG

Director05 March 2019Active
C/O Equus Miller Limited, Brook House, 47 High Street, Henley In Arden, England, B95 5AA

Director15 March 2019Active
Maybrook Industrial Estate, Maybrook Road, Walsall, England, WS8 7DG

Director15 March 2019Active

People with Significant Control

Mrs Nuala Murphy
Notified on:15 March 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:C/O Equus Miller Limited, Brook House, Henley In Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wayne Anthony Murphy
Notified on:15 March 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:C/O Equus Miller Limited, Brook House, Henley In Arden, England, B95 5AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Fellows
Notified on:05 March 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Maybrook Industrial Estate, Maybrook Road, Walsall, England, WS8 7DG
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Capital

Capital cancellation shares.

Download
2024-04-19Capital

Capital return purchase own shares.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Capital

Capital cancellation shares.

Download
2023-05-16Capital

Capital return purchase own shares.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Capital

Capital cancellation shares.

Download
2022-05-25Capital

Capital return purchase own shares.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Capital

Capital cancellation shares.

Download
2021-05-17Capital

Capital return purchase own shares.

Download
2020-11-11Address

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

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Capital

Capital cancellation shares.

Download
2020-06-04Capital

Capital return purchase own shares.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Resolution

Resolution.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.