This company is commonly known as Wg Relocations Limited. The company was founded 12 years ago and was given the registration number 08044857. The firm's registered office is in NORTHAMPTON. You can find them at 1 Billing Road, , Northampton, Northamptonshire. This company's SIC code is 53202 - Unlicensed carrier.
Name | : | WG RELOCATIONS LIMITED |
---|---|---|
Company Number | : | 08044857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Billing Road, Northampton, Northamptonshire, United Kingdom, NN1 5AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Lodge, Spratton Road, Brixworth, Northampton, England, NN6 9DS | Director | 30 January 2014 | Active |
1, Shire Place, Overstone Lodge, Northampton, United Kingdom, NN3 8DE | Director | 25 April 2012 | Active |
Little Thrifts, Watling Lane, Thaxted, United Kingdom, CM6 2QY | Director | 01 November 2021 | Active |
71, Lea Road, Northampton, England, NN1 4PE | Director | 25 April 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 25 April 2012 | Active |
Mr Gary Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | 19, York Road, Northampton, NN1 5QG |
Nature of control | : |
|
Mr Steven Raymond Matthew Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | 9-10, Scirocco Close, Northampton, NN3 6AP |
Nature of control | : |
|
Mr William Leslie Locke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | 9-10, Scirocco Close, Northampton, NN3 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Resolution | Resolution. | Download |
2023-02-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Capital | Capital allotment shares. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.