UKBizDB.co.uk

WAGSTAFFS WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Wagstaffs Wealth Management Limited. The company was founded 38 years ago and was given the registration number 02023698. The firm's registered office is in BOLDON COLLIERY. You can find them at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear. This company's SIC code is 65110 - Life insurance.

Company Information

Name:WAGSTAFFS WEALTH MANAGEMENT LIMITED
Company Number:02023698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1986
End of financial year:22 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65300 - Pension funding

Office Address & Contact

Registered Address:1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, England, NE35 9PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Bulrushes, Boldon Business Park, Boldon Colliery, England, NE35 9PF

Secretary01 June 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, England, NE35 9PF

Director22 November 2019Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, England, NE35 9PF

Director01 June 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, England, NE35 9PF

Director01 June 2020Active
Home Farm, Cockayne Hatley, Sandy, United Kingdom, SG19 2EA

Secretary-Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, England, NE35 9PF

Secretary22 November 2019Active
Home Farm, Cockayne Hatley, Sandy, United Kingdom, SG19 2EA

Director-Active
3 Ingram Gardens, Luton, LU2 7JZ

Director-Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, England, NE35 9PF

Director22 November 2019Active
Richmond House, Walkern Road, Stevenage, SG1 3QP

Director06 April 2008Active
53 The Green, Edlesborough, Dunstable, LU6 2JF

Director-Active
Richmond House, Pond Close, Walkern Road, Stevenage, England, SG1 3QP

Director08 November 1999Active
Thurlstone Newlands Close East, Hitchin, SG4 9AZ

Director-Active
17, Brockwood Close, Gamlingay, Sandy, United Kingdom, SG19 3EG

Director22 February 2011Active
Appletree Farm, 56 North Road, Abington, Cambridge, CB21 6AS

Director22 January 2007Active
18a Essex Road, Stevenage, SG1 3EZ

Director-Active
54 Beldam Avenue, Royston, SG8 9UW

Director-Active
3 Bell Acre, Letchworth, SG6 2BS

Director-Active

People with Significant Control

Fairstone Holdings Llimited
Notified on:22 November 2019
Status:Active
Country of residence:United Kingdom
Address:1, The Bulrushes, Boldon Colliery, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Edward Dagless
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Richmond House, Walkern Road, Stevenage, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nilesh Dayalji Savjani
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Richmond House, Walkern Road, Stevenage, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-26Dissolution

Dissolution application strike off company.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Second filing of secretary appointment with name.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Officers

Second filing of director appointment with name.

Download
2020-06-29Address

Move registers to sail company with new address.

Download
2020-06-29Officers

Second filing of director appointment with name.

Download
2020-06-26Address

Change sail address company with new address.

Download
2020-06-09Officers

Appoint person secretary company with name date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Change account reference date company previous shortened.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.