UKBizDB.co.uk

WENTIN FASTENERS LIMITED

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

This company is commonly known as Wentin Fasteners Limited. The company was founded 21 years ago and was given the registration number 04680424. The firm's registered office is in YEOVIL. You can find them at 14 Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WENTIN FASTENERS LIMITED
Company Number:04680424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:14 Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR

Director01 March 2021Active
14 Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR

Director01 March 2021Active
New Barn House, Barrington, Ilminster, United Kingdom, TA19 0JD

Secretary16 April 2003Active
The Music House, The Green, Sherborne, DT9 3HX

Corporate Secretary27 February 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary27 February 2003Active
New Barn House, Barrington, Ilminster, United Kingdom, TA19 0JD

Director27 February 2003Active
New Barn House, Barrington, Ilminster, United Kingdom, TA19 0JD

Director27 February 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director27 February 2003Active

People with Significant Control

Our Lobster Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:14, Oxford Road, Yeovil, England, BA21 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Hann
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:New House Barn, Barrington, United Kingdom, TA19 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Wendy Hann
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:New House Barn, Barrington, United Kingdom, TA19 0JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Second filing of director appointment with name.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Change account reference date company previous shortened.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.