UKBizDB.co.uk

WEALTH DESIGN LIMITED

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

This company is commonly known as Wealth Design Limited. The company was founded 9 years ago and was given the registration number 09198203. The firm's registered office is in CANNOCK. You can find them at Lagonda Suite, Virage Point, Green Lane, Cannock, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEALTH DESIGN LIMITED
Company Number:09198203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lagonda Suite, Virage Point, Green Lane, Cannock, Staffordshire, WS11 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Jones Close, Pipers Croft, Fradley, Lichfield, United Kingdom, WS13 8UD

Director01 September 2014Active
12 Upper Wood, The Rock, Telford, United Kingdom, TF3 5DR

Director01 September 2014Active
61 St Johns Road, Pelsall, Walsall, England, WS3 4HA

Director01 October 2018Active

People with Significant Control

Mr David William Philips
Notified on:09 April 2020
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:6 Jones Close, Fradley, Lichfield, England, WS13 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:12 Upper Wood The Rock, Telford, United Kingdom, TF3 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Philips
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:6 Jones Close, Fradley, Lichfield, England, WS13 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-21Dissolution

Dissolution application strike off company.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Change account reference date company previous extended.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.