UKBizDB.co.uk

WERNICK GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Wernick Group (holdings) Limited. The company was founded 25 years ago and was given the registration number 03671447. 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 70100 - Activities of head offices.

Company Information

Name:WERNICK GROUP (HOLDINGS) LIMITED
Company Number:03671447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

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 2021Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director28 April 1999Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

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

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

Secretary28 April 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary20 November 1998Active
Molineux House, Russell Gardens, Wickford, United Kingdom, SS11 8BL

Director12 July 2012Active
221 Benfleet Road, Hadleigh, SS7 1QG

Director28 April 1999Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director28 April 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 November 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 November 1998Active

People with Significant Control

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 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 (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
2023-11-27Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-07Capital

Capital cancellation shares.

Download
2021-06-07Capital

Capital cancellation shares.

Download
2021-06-07Capital

Capital return purchase own shares.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Capital

Capital cancellation shares.

Download
2020-11-27Capital

Capital return purchase own shares.

Download
2020-08-17Accounts

Accounts with accounts type group.

Download
2020-04-29Capital

Capital cancellation shares.

Download
2020-04-29Capital

Capital return purchase own shares.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Address

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

Download
2019-06-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.