UKBizDB.co.uk

WERNICK HIRE LIMITED

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

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.

Company Information

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

Director31 March 2006Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director-Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director01 January 2017Active
2 Gartcows Crescent, Falkirk, FK1 5QH

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

Secretary04 August 1993Active
26 Stansted Close, Billericay, CM11 2LD

Secretary-Active
4 Belmor, Elstree, Borehamwood, WD6 3JX

Secretary-Active
114 Norris Road, Sale, M33 3QS

Director15 March 2000Active
114 Norris Road, Sale, M33 3QS

Director-Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director01 January 2005Active
7 Cobham Drive, Cimla, Neath, SA11 2BP

Director15 March 2000Active
7 Cobham Drive, Cimla, Neath, SA11 2BP

Director01 March 1995Active
221 Benfleet Road, Hadleigh, SS7 1QG

Director-Active
5 Academy Park, Airdrie, ML6 9BT

Director01 July 2007Active
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

People with Significant Control

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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (6 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
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

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
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Address

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

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

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
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2018-02-20Mortgage

Mortgage satisfy charge full.

Download
2017-06-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.