This company is commonly known as Waf Group Limited. The company was founded 8 years ago and was given the registration number 09655911. The firm's registered office is in CHESTER. You can find them at The Egerton Arms Whitchurch Road, Broxton, Chester, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | WAF GROUP LIMITED |
---|---|---|
Company Number | : | 09655911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Egerton Arms Whitchurch Road, Broxton, Chester, CH3 9JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, High Street, Tarporley, England, CW6 0DP | Director | 25 April 2018 | Active |
67, High Street, Tarporley, England, CW6 0DP | Director | 01 January 2016 | Active |
67, High Street, Tarporley, England, CW6 0DP | Director | 28 June 2015 | Active |
The Celtic Arms, Northop Country Park, Northop, Mold, United Kingdom, CH7 6WA | Director | 28 June 2015 | Active |
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW | Director | 25 June 2015 | Active |
Mr Jeremy Alan Woodward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Celtic Arms, Northop Country Park, Mold, Wales, CH7 6WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-13 | Address | Change registered office address company with date old address new address. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Capital | Capital allotment shares. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Resolution | Resolution. | Download |
2018-04-13 | Change of name | Change of name notice. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.