UKBizDB.co.uk

W.D. STANT LIMITED

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

This company is commonly known as W.d. Stant Limited. The company was founded 61 years ago and was given the registration number 00730001. The firm's registered office is in . You can find them at Rivulet Road,, Wrexham, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:W.D. STANT LIMITED
Company Number:00730001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 July 1962
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Rivulet Road,, Wrexham, LL13 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge New Road, Southsea, Wrexham, LL11 5PU

Secretary28 October 1999Active
The Forge New Road, Southsea, Wrexham, LL11 5PU

Director05 April 2004Active
12 Avondale Grove, Borras, Wrexham, LL12 7TX

Director10 April 2007Active
Cornerways, The Green Rossett, Wrexham, LL12 0DP

Director10 April 2007Active
29 Kynges Mill Close, Frenchay, Bristol, BS16 1JL

Director-Active
18 The Groves, Marchwiel, Wrexham, LL13 0RS

Secretary06 April 1992Active
The Croft High Street, Bangor Isycoed, Wrexham, LL13 0AU

Secretary-Active
Antrim Cottage 21a Wrexham Road, Brynteg, Wrexham, LL11 6HT

Secretary14 July 1997Active
29 Kynges Mill Close, Frenchay, Bristol, BS16 1JL

Secretary08 April 1999Active
The Croft High Street, Bangor Isycoed, Wrexham, LL13 0AU

Director-Active
Chernich 21 The Homestead, Wrexham, LL14 4HQ

Director29 August 2005Active
Pantiles Rust Lane, Alconbury, Huntingdon, PE17 5DN

Director-Active
29 Kynges Mill Close, Frenchay, Bristol, BS16 1JL

Director03 July 1995Active
6, Llys Y Pant, Rhosllanerchrugog, Wrexham, United Kingdom, LL14 2DJ

Director10 April 2007Active

People with Significant Control

Mr Christopher William Trott
Notified on:03 December 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Jt Maxwell Limited 169, Union Street, Oldham, United Kingdom, OL1 1TD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Address

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

Download
2023-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-14Resolution

Resolution.

Download
2019-10-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-02-16Mortgage

Mortgage satisfy charge full.

Download
2019-02-16Mortgage

Mortgage satisfy charge full.

Download
2019-02-16Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Capital

Capital allotment shares.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-17Mortgage

Mortgage charge whole release with charge number.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.