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.
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 | : |
|
Registered Address | : | 11/12 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Bournheath Road, Fairfield, Bromsgrove, United Kingdom, B61 9HN | Secretary | 01 April 2005 | Active |
71 Stoney Lane, Bloxwich, Walsall, WS3 3RE | Director | 22 November 2007 | Active |
11/12 Highfield Road, Edgbaston, Birmingham, B15 3EB | Director | 01 October 2016 | Active |
20 Eclipse Road, Alcester, B49 5EH | Director | 22 November 2007 | Active |
11/12 Highfield Road, Edgbaston, Birmingham, B15 3EB | Director | 01 October 2016 | Active |
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX | Secretary | 10 February 1998 | Active |
92 Gower Road, Halesowen, B62 9BT | Secretary | 06 March 1998 | Active |
Glenfields, Doverdale, Droitwich, WR9 0QA | Director | 06 March 1998 | Active |
57 Saunton Way, Selly Oak, Birmingham, B29 6QH | Director | 22 November 2007 | Active |
323 Alcester Road, Stratford Upon Avon, CV37 9JJ | Director | 06 March 1998 | Active |
Abbotts Cottage Main Street, Offenham, Evesham, WR11 5RX | Director | 10 February 1998 | Active |
92 Gower Road, Halesowen, B62 9BT | Director | 06 March 1998 | Active |
26 Rosemary Hill Road, Four Oaks, Sutton Coldfield, B74 4HN | Director | 19 February 1998 | Active |
15 Wenlock Close, Halesowen, B63 1HQ | Director | 06 March 1998 | Active |
135 Metchley Lane, Harborne, Birmingham, B17 0JH | Director | 10 February 1998 | Active |
16 Heyville Croft, Kenilworth, CV8 2SR | Director | 06 March 1998 | Active |
Awel-Y-Garn, High Street, Nefyn, LL53 6HD | Director | 06 March 1998 | Active |
18, Bournheath Road, Fairfield, Bromsgrove, United Kingdom, B61 9HN | Director | 06 March 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type small. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type small. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type small. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.