UKBizDB.co.uk

WAND MANAGEMENT SERVICES LTD

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

This company is commonly known as Wand Management Services Ltd. The company was founded 13 years ago and was given the registration number 07497953. The firm's registered office is in GOSPORT. You can find them at A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:WAND MANAGEMENT SERVICES LTD
Company Number:07497953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:A24 The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Firs Drive, Hedge End, Southampton, England, SO30 4QQ

Secretary19 June 2017Active
75, Firs Drive, Hedge End, Southampton, United Kingdom, SO30 4QQ

Director12 February 2018Active
A24 The Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL

Corporate Secretary17 January 2020Active
93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director25 September 2015Active
93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director25 September 2015Active
93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director19 January 2011Active
33, Allcot Road, Portsmouth, England, PO3 5DE

Director19 January 2011Active
10, Azalea Close, Havant, England, PO9 2FL

Director19 June 2017Active

People with Significant Control

Mrs Sandra Diania Jackson
Notified on:13 March 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:75, Firs Drive, Southampton, England, SO30 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Windsor Fenton
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Nature of control:
  • Significant influence or control
Mr Paul Bernard Maber
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW
Nature of control:
  • Significant influence or control
Mr William John Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:75, Firs Drive, Southampton, England, SO30 4QQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Address

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

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Appoint corporate secretary company with name date.

Download
2019-12-19Address

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

Download
2019-12-09Address

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

Download
2019-09-16Resolution

Resolution.

Download
2019-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Accounts

Change account reference date company current extended.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.