This company is commonly known as Wagland Textiles Ltd. The company was founded 9 years ago and was given the registration number 09290802. The firm's registered office is in WALTHAMSTOW. You can find them at 1 Hookers Road, , Walthamstow, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | WAGLAND TEXTILES LTD |
---|---|---|
Company Number | : | 09290802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hookers Road, Walthamstow, E17 6DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Essex House, 7 -8 The Shrubberies, George Lane, London, United Kingdom, E18 1BD | Director | 01 January 2017 | Active |
Essex House, 8 The Shrubberies, George Lane, London, England, E18 1BD | Director | 31 October 2014 | Active |
Mr Andrew James Wagland | ||
Notified on | : | 06 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Essex House, 7 -8 The Shrubberies, London, United Kingdom, E18 1BD |
Nature of control | : |
|
Mr Martyn John Wagland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Essex House, 7 -8 The Shrubberies, London, United Kingdom, E18 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-30 | Capital | Capital cancellation shares. | Download |
2018-01-30 | Capital | Capital return purchase own shares. | Download |
2018-01-08 | Accounts | Change account reference date company current extended. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.