UKBizDB.co.uk

WERNICK EVENT HIRE LIMITED

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

This company is commonly known as Wernick Event Hire Limited. The company was founded 23 years ago and was given the registration number 04005170. The firm's registered office is in WICKFORD. You can find them at Molineux House, Russell Gardens, Wickford, Essex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WERNICK EVENT HIRE LIMITED
Company Number:04005170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Molineux House, Russell Gardens, Wickford, Essex, England, SS11 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Secretary01 January 2015Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director01 January 2017Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director01 July 2017Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director06 May 2005Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director01 January 2021Active
2 Gartcows Crescent, Falkirk, FK1 5QH

Secretary06 May 2005Active
Rustic Ridge, Benton Green Lane, Berkswell, Coventry, CV7 7DB

Secretary31 May 2000Active
Molineux House, Russell Gardens, Wickford, SS11 8BL

Secretary06 May 2005Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director06 May 2005Active
4833 Collins Avenue, Suite 1714, Miami Beach, Usa,

Director31 May 2000Active
16 Fernshaw Road, London, SW10 0TF

Director31 May 2000Active
Flat 2, 55 Onslow Square, London, SW7 3LR

Director31 May 2000Active
24 Ringley Park Avenue, Reigate, RH2 7ET

Director31 May 2000Active

People with Significant Control

Wernick Hire Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Molineux House, Russell Gardens, Wickford, England, SS11 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
S Wernick & Sons (Holdings) Limited
Notified on:06 August 2021
Status:Active
Country of residence:England
Address:Molineux House, Russell Gardens, Wickford, England, SS11 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Mark Wernick
Notified on:27 March 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Molineux House, Russell Gardens, Wickford, England, SS11 8QG
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Address

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

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.