This company is commonly known as Wasson Ltd. The company was founded 3 years ago and was given the registration number 12732930. The firm's registered office is in PENZANCE. You can find them at Trevear House Old County Court, Alverton, Penzance, . This company's SIC code is 56302 - Public houses and bars.
Name | : | WASSON LTD |
---|---|---|
Company Number | : | 12732930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2020 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trevear House Old County Court, Alverton, Penzance, England, TR18 4GH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Purnells 5a, Kernick Industrial Estate, Penryn, TR10 9EP | Director | 10 July 2020 | Active |
Purnells 5a, Kernick Industrial Estate, Penryn, TR10 9EP | Director | 31 March 2022 | Active |
9, St. Warren Street, Penzance, England, TR18 2DW | Director | 10 July 2020 | Active |
22, Gwel Lewern, Eastern Green, Penzance, England, TR18 3AX | Director | 10 July 2020 | Active |
23, Carvossa Estate, Crowlas, Penzance, England, TR20 8EE | Director | 10 July 2020 | Active |
Miss Jessica Ruth Richards | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Address | : | Purnells 5a, Kernick Industrial Estate, Penryn, TR10 9EP |
Nature of control | : |
|
Mr Sebastian Bratomi | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 22, Gwel Lewern, Penzance, England, TR18 3AX |
Nature of control | : |
|
Mr Federico Bratomi | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 9, St. Warren Street, Penzance, England, TR18 2DW |
Nature of control | : |
|
Mr Michael Benjamin Thomas | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Carvossa Estate, Penzance, England, TR20 8EE |
Nature of control | : |
|
Mr Michael Christopher Marten | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Resolution | Resolution. | Download |
2023-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Capital | Capital allotment shares. | Download |
2022-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.