This company is commonly known as Wekanhire (leasing, Sales And Service) Limited. The company was founded 30 years ago and was given the registration number 02905858. The firm's registered office is in DONCASTER. You can find them at 1 Kelham Street, Balby, Doncaster, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | WEKANHIRE (LEASING, SALES AND SERVICE) LIMITED |
---|---|---|
Company Number | : | 02905858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kelham Street, Balby, Doncaster, DN1 3QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kelham Street, Balby, Doncaster, DN1 3QZ | Director | 18 October 2010 | Active |
1, Kelham Street, Balby, Doncaster, England, DN1 3QZ | Director | 30 May 2017 | Active |
21 Links Wood Avenue, Wheatley Hills, Doncaster, DN2 5QW | Secretary | 31 March 1994 | Active |
74 Cadeby Road, Sprotbrough, Doncaster, DN5 7SD | Secretary | 24 December 2003 | Active |
1a Park Drive, Sprotbrough, Doncaster, DN5 7LA | Secretary | 01 November 1999 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 08 March 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 08 March 1994 | Active |
74, Cadeby Road, Sprotbrough, Doncaster, United Kingdom, DN5 7SD | Director | 24 December 2003 | Active |
74 Cadeby Road, Sprotbrough, Doncaster, DN5 7SD | Director | 31 March 1994 | Active |
1a Park Drive, Sprotbrough, Doncaster, DN5 7LA | Director | 31 March 1994 | Active |
15 Harvey Close, Finningley, Doncaster, DN9 3RD | Director | 13 October 2008 | Active |
Wekanhire (Holdings) Limited | ||
Notified on | : | 22 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kelham Street, Doncaster, England, DN1 3QZ |
Nature of control | : |
|
Mr Duane John Evan Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Kelham Street, Balby, Doncaster, England, DN1 3QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-30 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.