UKBizDB.co.uk

WG RELOCATIONS LIMITED

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

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.

Company Information

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:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:1 Billing Road, Northampton, Northamptonshire, United Kingdom, NN1 5AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Lodge, Spratton Road, Brixworth, Northampton, England, NN6 9DS

Director30 January 2014Active
1, Shire Place, Overstone Lodge, Northampton, United Kingdom, NN3 8DE

Director25 April 2012Active
Little Thrifts, Watling Lane, Thaxted, United Kingdom, CM6 2QY

Director01 November 2021Active
71, Lea Road, Northampton, England, NN1 4PE

Director25 April 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 April 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-23Address

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

Download
2023-02-10Resolution

Resolution.

Download
2023-02-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Address

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

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Capital

Capital allotment shares.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.