UKBizDB.co.uk

WENSUM CONSTRUCTION LIMITED

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

This company is commonly known as Wensum Construction Limited. The company was founded 8 years ago and was given the registration number 10057205. The firm's registered office is in NORWICH. You can find them at Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WENSUM CONSTRUCTION LIMITED
Company Number:10057205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England, NR13 4TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Main Road, North Burlingham, Norwich, England, NR13 4TA

Secretary15 February 2019Active
C/O Parker Andrews Ltd, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director11 March 2016Active
C/O Parker Andrews Ltd, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director01 September 2020Active
Unit 1 Burlingham Business Centre, Main Road, North Burlingham, Norwich, England, NR13 4TA

Director11 March 2016Active

People with Significant Control

Mr Duncan Andrew Holmes
Notified on:29 May 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Unit 1 Burlingham Business Centre, Main Road, Norwich, England, NR13 4TA
Nature of control:
  • Right to appoint and remove directors
Mr Paul Nicholas Green
Notified on:29 May 2020
Status:Active
Date of birth:December 1966
Nationality:British
Address:C/O Parker Andrews Ltd, The Union Building, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pd Works Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Main Road, Norwich, England, NR13 4TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-05Address

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

Download
2022-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Capital

Capital return purchase own shares.

Download
2022-01-14Capital

Capital return purchase own shares.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Capital

Capital allotment shares.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.