This company is commonly known as Wendy Wools Limited. The company was founded 37 years ago and was given the registration number 02074998. The firm's registered office is in LEEDS. You can find them at Gordon Mills Netherfield Road, Guiseley, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | WENDY WOOLS LIMITED |
---|---|---|
Company Number | : | 02074998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gordon Mills Netherfield Road, Guiseley, Leeds, England, LS20 9PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aireside House, C/O Walkers Accountants Ltd, Suite 3, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 19 April 2021 | Active |
Aireside House, C/O Walkers Accountants Ltd, Suite 3, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 19 April 2021 | Active |
3 Ash Terrace, Whitcliffe, Cleckheaton, BD19 3DB | Secretary | 01 March 1999 | Active |
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN | Secretary | - | Active |
Gordon Mill, Netherfield Road, Guiseley, Leeds, LS20 9PD | Secretary | 08 July 2003 | Active |
Sharow Close, Ripon, HG4 5BQ | Director | - | Active |
27 Dalesway Tranmere Park, Guiseley, Leeds, LS20 8JN | Director | - | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Director | 30 March 2004 | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Director | 07 December 2018 | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Director | 07 December 2018 | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Director | 06 May 1993 | Active |
Mr Edward Gabriel Mcbrien | ||
Notified on | : | 21 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aireside House, C/O Walkers Accountants Ltd, Suite 3, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Mr James Thomas Brett | ||
Notified on | : | 21 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aireside House, C/O Walkers Accountants Ltd, Suite 3, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Carter & Parker Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-17 | Gazette | Gazette filings brought up to date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.