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).
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 | : |
|
Registered Address | : | 14 Oxford Road, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR | Director | 01 March 2021 | Active |
14 Oxford Road, Pen Mill Trading Estate, Yeovil, BA21 5HR | Director | 01 March 2021 | Active |
New Barn House, Barrington, Ilminster, United Kingdom, TA19 0JD | Secretary | 16 April 2003 | Active |
The Music House, The Green, Sherborne, DT9 3HX | Corporate Secretary | 27 February 2003 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 27 February 2003 | Active |
New Barn House, Barrington, Ilminster, United Kingdom, TA19 0JD | Director | 27 February 2003 | Active |
New Barn House, Barrington, Ilminster, United Kingdom, TA19 0JD | Director | 27 February 2003 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 27 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Second filing of director appointment with name. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.