This company is commonly known as Wentbridge Holdings Limited. The company was founded 23 years ago and was given the registration number 04184736. The firm's registered office is in WAKEFIELD. You can find them at 531 Denby Dale Road West, Calder Grove, Wakefield, . This company's SIC code is 74990 - Non-trading company.
Name | : | WENTBRIDGE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04184736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 531 Denby Dale Road West, Calder Grove, Wakefield, England, WF4 3ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Eagle Point, Telford Way, Wakefield 41 Industrial Estate, Wakefield, England, WF2 0XW | Director | 17 April 2017 | Active |
531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND | Secretary | 05 December 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 22 March 2001 | Active |
9, West Lane, Sharlston Common, Wakefield, England, WF4 1AD | Director | 07 July 2015 | Active |
9, West Lane, Sharlston Common, Wakefield, England, WF4 1AD | Director | 07 November 2016 | Active |
16 Taunton Street, Shipley, BD18 3NA | Director | 28 September 2007 | Active |
30 Toners Lane, Crofton, Wakefield, WF4 | Director | 01 March 2005 | Active |
6 Moorfield Street, Halifax, HX1 3ER | Director | 26 January 2009 | Active |
PO BOX 14, Clarke's Estate, Cades Bay, West Indies, | Corporate Director | 22 March 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 22 March 2001 | Active |
Ellie Appleyard | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Eagle Point, Telford Way, Wakefield, England, WF2 0XW |
Nature of control | : |
|
Janet Appleyard | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 531, Denby Dale Road West, Wakefield, England, WF4 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Restoration | Administrative restoration company. | Download |
2018-08-28 | Gazette | Gazette dissolved compulsory. | Download |
2018-06-12 | Gazette | Gazette notice compulsory. | Download |
2017-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-19 | Officers | Appoint person director company with name. | Download |
2017-04-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.