UKBizDB.co.uk

WAKEMANS LIMITED

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

This company is commonly known as Wakemans Limited. The company was founded 26 years ago and was given the registration number 03507404. The firm's registered office is in BIRMINGHAM. You can find them at 11/12 Highfield Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WAKEMANS LIMITED
Company Number:03507404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:11/12 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Bournheath Road, Fairfield, Bromsgrove, United Kingdom, B61 9HN

Secretary01 April 2005Active
71 Stoney Lane, Bloxwich, Walsall, WS3 3RE

Director22 November 2007Active
11/12 Highfield Road, Edgbaston, Birmingham, B15 3EB

Director01 October 2016Active
20 Eclipse Road, Alcester, B49 5EH

Director22 November 2007Active
11/12 Highfield Road, Edgbaston, Birmingham, B15 3EB

Director01 October 2016Active
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX

Secretary10 February 1998Active
92 Gower Road, Halesowen, B62 9BT

Secretary06 March 1998Active
Glenfields, Doverdale, Droitwich, WR9 0QA

Director06 March 1998Active
57 Saunton Way, Selly Oak, Birmingham, B29 6QH

Director22 November 2007Active
323 Alcester Road, Stratford Upon Avon, CV37 9JJ

Director06 March 1998Active
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX

Director10 February 1998Active
92 Gower Road, Halesowen, B62 9BT

Director06 March 1998Active
26 Rosemary Hill Road, Four Oaks, Sutton Coldfield, B74 4HN

Director19 February 1998Active
15 Wenlock Close, Halesowen, B63 1HQ

Director06 March 1998Active
135 Metchley Lane, Harborne, Birmingham, B17 0JH

Director10 February 1998Active
16 Heyville Croft, Kenilworth, CV8 2SR

Director06 March 1998Active
Awel-Y-Garn, High Street, Nefyn, LL53 6HD

Director06 March 1998Active
18, Bournheath Road, Fairfield, Bromsgrove, United Kingdom, B61 9HN

Director06 March 1998Active

People with Significant Control

Mr John Deryck Woodhall
Notified on:01 October 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:11/12 Highfield Road, Birmingham, B15 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type small.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type small.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2016-10-13Mortgage

Mortgage satisfy charge full.

Download
2016-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.