UKBizDB.co.uk

WHEAL FAWLEY LTD

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

This company is commonly known as Wheal Fawley Ltd. The company was founded 6 years ago and was given the registration number 11156971. The firm's registered office is in EASTLEIGH. You can find them at 7 Bournemouth Road, Chandler's Ford, Eastleigh, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WHEAL FAWLEY LTD
Company Number:11156971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 3DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bassett Avenue, Southampton, United Kingdom, SO16 7DP

Director18 January 2018Active
3, Bassett Avenue, Southampton, United Kingdom, SO16 7DP

Director16 October 2023Active
4, Chichester Close, East Wellow, Romsey, United Kingdom, SO51 6EY

Director25 March 2018Active

People with Significant Control

Fmch Ltd
Notified on:06 July 2018
Status:Active
Country of residence:England
Address:7, Bournemouth Road, Eastleigh, England, SO53 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Chronotis Limited
Notified on:21 February 2018
Status:Active
Country of residence:England
Address:7, Bournemouth Road, Eastleigh, England, SO53 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Richard Barnett
Notified on:18 January 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:7, Bournemouth Road, Eastleigh, United Kingdom, SO53 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Address

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

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Accounts

Change account reference date company previous shortened.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Resolution

Resolution.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-04-26Capital

Capital allotment shares.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-03Resolution

Resolution.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.