UKBizDB.co.uk

WEM HOLDINGS LIMITED

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

This company is commonly known as Wem Holdings Limited. The company was founded 6 years ago and was given the registration number 11037164. The firm's registered office is in FARNHAM. You can find them at 9 St. Georges Yard, , Farnham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEM HOLDINGS LIMITED
Company Number:11037164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 St. Georges Yard, Farnham, United Kingdom, GU9 7LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Secretary30 October 2017Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director13 November 2023Active
9, St. Georges Yard, Farnham, United Kingdom, GU9 7LW

Director30 October 2017Active
Tilford House, Farnham Business Park, Weydon Lane, Farnham, England, GU9 8QT

Director30 October 2017Active

People with Significant Control

Mr Gerard Waters
Notified on:07 October 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Tilford House, Farnham Business Park, Farnham, England, GU9 8QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Marshall Holdings Limited
Notified on:07 October 2020
Status:Active
Country of residence:England
Address:C4 Endeavour Place, Coxbridge Business Park, Farnham, England, GU10 5EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Eaton
Notified on:30 October 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:C4 Endeavour Place, Coxbridge Business Park, Farnham, England, GU10 5EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-04-26Gazette

Gazette filings brought up to date.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Change person secretary company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Address

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

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-11-18Change of name

Certificate change of name company.

Download
2021-07-02Gazette

Gazette filings brought up to date.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Address

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

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.