UKBizDB.co.uk

WACOAL VENTURES LTD

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

This company is commonly known as Wacoal Ventures Ltd. The company was founded 77 years ago and was given the registration number 00429087. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Rothwell Road, Desborough, Northamptonshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WACOAL VENTURES LTD
Company Number:00429087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rothwell Road, Desborough, Northamptonshire, NN14 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rothwell Road, Desborough, Northamptonshire, NN14 2PG

Secretary01 April 2016Active
Rothwell Road, Desborough, Northamptonshire, NN14 2PG

Director28 April 2009Active
Rothwell Road, Desborough, Northamptonshire, NN14 2PG

Director01 April 2016Active
Falcons Keep, Towcester Road, Greens Norton, Towcester, NN12 8BN

Secretary02 June 2006Active
Turnpike Cottage, Main Street Marston Trussell, Market Harborough, LE16 9TY

Secretary23 August 1994Active
73 Oulder Hill Drive, Rochdale, OL11 5LB

Secretary26 July 1993Active
Oaklands 18 Hay Close, Great Oakley, Corby, NN18 8HX

Secretary22 December 1993Active
4 Hall Road, Wilmslow, SK9 5BW

Secretary-Active
Rose Acres Barrow Lane, Hale, Altrincham, WA15 0DN

Director30 November 1992Active
7 Orchard Green, Chilton Foliat, Hungerford, RG17 0LN

Director10 June 1997Active
Turnpike Cottage, Main Street Marston Trussell, Market Harborough, LE16 9TY

Director01 October 1996Active
The Owl Loft 4 Hartleys Barns, Plum Lane, Shipton Under Wychwood, OX7 6PN

Director28 April 2009Active
Oaklands 18 Hay Close, Great Oakley, Corby, NN18 8HX

Director22 December 1993Active
69 Stalyhill Drive, Stalybridge, SK15 2TT

Director-Active
69 Stalyhill Drive, Stalybridge, SK15 2TT

Director-Active
8, Zrubavel, Jerusalem, Israel, 93511

Director22 December 1993Active
The Hayloft, Old Hall Farm, Puddington, CH64 5SP

Director01 August 2005Active
4 Hall Road, Wilmslow, SK9 5BW

Director-Active

People with Significant Control

Wacoal Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Corsetry Factory, Rothwell Road, Kettering, England, NN14 2PG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Officers

Appoint person director company with name date.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-04-04Officers

Appoint person secretary company with name date.

Download
2016-04-04Officers

Termination secretary company with name termination date.

Download
2015-11-11Accounts

Accounts with accounts type full.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Change of name

Certificate change of name company.

Download
2014-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.