This company is commonly known as Wembley Group Limited. The company was founded 58 years ago and was given the registration number 00879008. The firm's registered office is in UXBRIDGE. You can find them at Kingcup Farm Willets Lane, Denham, Uxbridge, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | WEMBLEY GROUP LIMITED |
---|---|---|
Company Number | : | 00879008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1966 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingcup Farm Willets Lane, Denham, Uxbridge, England, UB9 4HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingcup Farm, Willetts Lane, Denham, Uxbridge, England, UB9 4HE | Director | 12 February 2015 | Active |
107, Neasden Lane, London, England, NW10 2UG | Secretary | 08 December 2012 | Active |
10 Dale Court, London, N8 8JH | Secretary | - | Active |
87 Granville Place, Elm Park Road, Pinner, England, HA5 3NL | Director | 19 February 2014 | Active |
18 The Greenway, Colindale, London, NW9 5BY | Director | - | Active |
Mr Barry Wilkes | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Fountain Close, Fountain Close, Uxbridge, England, UB8 3EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-08-09 | Insolvency | Liquidation disclaimer notice. | Download |
2023-08-09 | Insolvency | Liquidation disclaimer notice. | Download |
2022-09-12 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-04-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-07-01 | Gazette | Gazette filings brought up to date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.