This company is commonly known as Wedge Homes Limited. The company was founded 52 years ago and was given the registration number 01011987. The firm's registered office is in ISLEWORTH. You can find them at Unit 11 Worton Court Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | WEDGE HOMES LIMITED |
---|---|---|
Company Number | : | 01011987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Worton Court Worton Hall Industrial Estate, Worton Road, Isleworth, Middlesex, TW7 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Worton Court, Worton Hall Industrial Estate, Worton Road, Isleworth, England, TW7 6ER | Secretary | 16 December 2010 | Active |
Unit 11 Worton Court, Worton Hall Industrial Estate, Worton Road, Isleworth, TW7 6ER | Director | 08 February 2007 | Active |
Unit 11 Worton Court, Worton Hall Industrial Estate, Worton Road, Isleworth, TW7 6ER | Director | 01 February 1999 | Active |
Unit 11 Worton Court, Worton Hall Industrial Estate, Worton Road, Isleworth, TW7 6ER | Director | 01 January 2019 | Active |
Tudor Manor, White Stubbs Lane, Bayford, SG13 8QA | Secretary | - | Active |
9 Blyton Road, Papworth Everard, Cambridge, CB3 8XY | Director | - | Active |
Tudor Manor, White Stubbs Lane, Bayford, SG13 8QA | Director | - | Active |
Turner And Wedge Twtt | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 11 Worton Court, Worton Hall Ind Estate, Isleworth, England, TW7 6ER |
Nature of control | : |
|
Boyssy Holdings Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Worton Court, Worton Hall Industrial Estate, Isleworth, United Kingdom, TW7 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Capital | Capital allotment shares. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Officers | Change person director company with change date. | Download |
2017-03-22 | Officers | Change person director company with change date. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.