Warning: file_put_contents(c/9f5dad27cee670978f7490412b373c56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Whax Holdings Ltd, HR1 3SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHAX HOLDINGS LTD

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

This company is commonly known as Whax Holdings Ltd. The company was founded 4 years ago and was given the registration number 12095261. The firm's registered office is in HEREFORD. You can find them at 3a Whitestone Business Park, Whitestone, Hereford, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WHAX HOLDINGS LTD
Company Number:12095261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3a Whitestone Business Park, Whitestone, Hereford, England, HR1 3SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, Court Farm, Church Lane, Norton, Worcester, England, WR5 2PS

Director10 July 2019Active
Suite 4 Portfolio House 3, Princes Street, Dorchester, DT1 1TP

Director23 July 2019Active
Suite 4 Portfolio House 3, Princes Street, Dorchester, DT1 1TP

Director29 April 2021Active
3a, Whitestone Business Park, Whitestone, Hereford, England, HR1 3SE

Director24 November 2020Active
The Mill House, Court Farm, Church Lane, Norton, Worcester, England, WR5 2PS

Director10 July 2019Active

People with Significant Control

Mr Douglas Ian Wrenn
Notified on:10 July 2019
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:The Mill House, Court Farm, Worcester, England, WR5 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Smith
Notified on:10 July 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:The Mill House, Court Farm, Worcester, England, WR5 2PS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

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

Download
2022-10-04Address

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

Download
2022-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-04Resolution

Resolution.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Second filing of director appointment with name.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Address

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

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.