This company is commonly known as Wenlock Health And Safety Limited. The company was founded 22 years ago and was given the registration number 04409992. The firm's registered office is in TELFORD. You can find them at The Mill Building Jackfield Tile Museum, Salthouse Road, Telford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WENLOCK HEALTH AND SAFETY LIMITED |
---|---|---|
Company Number | : | 04409992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill Building Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill Building, Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ | Secretary | 04 November 2008 | Active |
The Mill Building, Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ | Director | 04 September 2013 | Active |
Rushbury Manor, Rushbury, Church Stretton, SY6 7EB | Secretary | 05 April 2002 | Active |
3 Beaufort Close, Leegomery, Telford, TF1 6XU | Secretary | 08 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 April 2002 | Active |
Orchard Barn, Cardington, Church Stretton, SY6 7JU | Director | 05 April 2002 | Active |
The Mill Building, Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ | Director | 05 April 2002 | Active |
The Mill Building, Jackfield Tile Museum, Salthouse Road, Telford, England, TF8 7LJ | Director | 06 April 2018 | Active |
59 New Street, St Georges, Telford, TF2 9AQ | Director | 01 September 2007 | Active |
58a, Kenwood Drive, Shrewsbury, United Kingdom, SY3 8SY | Director | 04 September 2013 | Active |
180 Liverpool Road, Whitchurch, SY13 1UT | Director | 01 September 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 April 2002 | Active |
Mrs Jacqueline Marie Horsewood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill Building, Jackfield Tile Museum, Telford, England, TF8 7LJ |
Nature of control | : |
|
Mrs Rebecca Rose Shenton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mill Building, Jackfield Tile Museum, Telford, England, TF8 7LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-28 | Officers | Change person secretary company with change date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-24 | Officers | Change person secretary company with change date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.