This company is commonly known as Wack Wholesale (building Supplies) Ltd. The company was founded 14 years ago and was given the registration number 07156634. The firm's registered office is in CRAMLINGTON. You can find them at Unit 8, Arcot Court, Nelson Industrial Estate West, Cramlington, Northumberland. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | WACK WHOLESALE (BUILDING SUPPLIES) LTD |
---|---|---|
Company Number | : | 07156634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Arcot Court, Nelson Industrial Estate West, Cramlington, Northumberland, NE23 1BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Atley Business Park, Cramlington, England, NE23 1WP | Secretary | 31 October 2014 | Active |
78 Tynedale Drive, Tynedale Drive, Blyth, United Kingdom, NE24 4DS | Director | 26 July 2010 | Active |
Unit 8, Arcot Court, Nelson Industrial Estate West, Cramlington, England, NE23 1BB | Director | 12 February 2010 | Active |
26, Gainsborough Place, Southfield Green, Cramlington, United Kingdom, NE23 6QT | Secretary | 12 February 2010 | Active |
10 Lonsdale Avenue, Bebside Estate, Blyth, England, NE24 4QZ | Director | 26 July 2010 | Active |
53, Woodbine Avenue, Wallsend, England, NE28 8HB | Director | 26 July 2010 | Active |
26, Gainsborough Place, Southfield Green, Cramlington, United Kingdom, NE23 6QT | Director | 12 February 2010 | Active |
Mr Keith White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, Arcot Court, Nelson Industrial Estate West, Cramlington, England, NE23 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-30 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-29 | Insolvency | Liquidation in administration extension of period. | Download |
2023-04-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-14 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-11-02 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-07-19 | Accounts | Change account reference date company previous extended. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Miscellaneous | Legacy. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.