This company is commonly known as Wernick Hire Limited. The company was founded 64 years ago and was given the registration number 00633778. 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.
Name | : | WERNICK HIRE LIMITED |
---|---|---|
Company Number | : | 00633778 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Molineux House, Russell Gardens, Wickford, Essex, England, SS11 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Secretary | 01 January 2015 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 01 January 2017 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 01 January 2017 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 31 March 2006 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | - | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 01 January 2017 | Active |
2 Gartcows Crescent, Falkirk, FK1 5QH | Secretary | 06 May 2005 | Active |
Molineux House, Russell Gardens, Wickford Essex, SS11 8BL | Secretary | 04 August 1993 | Active |
26 Stansted Close, Billericay, CM11 2LD | Secretary | - | Active |
4 Belmor, Elstree, Borehamwood, WD6 3JX | Secretary | - | Active |
114 Norris Road, Sale, M33 3QS | Director | 15 March 2000 | Active |
114 Norris Road, Sale, M33 3QS | Director | - | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 01 January 2005 | Active |
7 Cobham Drive, Cimla, Neath, SA11 2BP | Director | 15 March 2000 | Active |
7 Cobham Drive, Cimla, Neath, SA11 2BP | Director | 01 March 1995 | Active |
221 Benfleet Road, Hadleigh, SS7 1QG | Director | - | Active |
5 Academy Park, Airdrie, ML6 9BT | Director | 01 July 2007 | Active |
32 West Park Crescent, Billericay, CM12 9EG | Director | - | Active |
34 Sawney Brook, Writtle, Chelmsford, CM1 3JH | Director | - | Active |
39 Newbridge Crescent, Wolverhampton, WV6 0LH | Director | - | Active |
39 Newbridge Crescent, Wolverhampton, WV6 0LH | Director | - | Active |
84 Cotton Lane, Moseley, Birmingham, B13 9SE | Director | - | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | - | Active |
The Lyches, Greenaway Hutton, Brentwood, CM13 2NR | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.