This company is commonly known as Wade Furniture Group Limited. The company was founded 37 years ago and was given the registration number 02043487. The firm's registered office is in RAVENSTONE. You can find them at Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | WADE FURNITURE GROUP LIMITED |
---|---|---|
Company Number | : | 02043487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1986 |
End of financial year | : | 01 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, United Kingdom, LE67 2AA | Secretary | - | Active |
14 The Chancery, Bramcote, Nottingham, NG9 3AJ | Director | - | Active |
Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, LE67 2AA | Director | 27 April 2018 | Active |
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, United Kingdom, LE67 2AA | Director | - | Active |
Estate Office, Ravenstone Hall, Ashby Road, Ravenstone, England, LE67 2AA | Director | 01 March 2013 | Active |
8 Eagle Close, Beeston, Nottingham, NG9 3DY | Director | 01 September 1991 | Active |
Pool Bank,, Tonge, Melbourne, DE73 1BD | Director | 02 January 1992 | Active |
7a Newcastle Drive, Nottingham, NG7 1AA | Director | - | Active |
16 Old Church Lane, Westley, Bury St Edmunds, IP33 3TJ | Director | 22 August 1995 | Active |
Greystone House, Llanmaes, Llantwit Major, CF61 2XR | Director | 16 August 1999 | Active |
36 Claremont Avenue, Beeston, Nottingham, NG9 3DG | Director | - | Active |
11 Claremont Avenue, Bramcote, Nottingham, NG9 3DG | Director | 21 September 1994 | Active |
2 Oakham Road, Ruddington, Nottingham, NG11 6LT | Director | - | Active |
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, England, LE67 2AA | Director | - | Active |
Mr. Daniel Anthony Lamplugh Wade | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | English |
Address | : | Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA |
Nature of control | : |
|
Mrs Jemima Elizabeth Wade | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA |
Nature of control | : |
|
Mr Charles Colin Wade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2017-08-25 | Accounts | Accounts amended with accounts type full. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2016-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.