This company is commonly known as Wheatley Winton Hayes Limited. The company was founded 90 years ago and was given the registration number 00281562. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Wheatley House, Dunhams Lane, Letchworth Garden City, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | WHEATLEY WINTON HAYES LIMITED |
---|---|---|
Company Number | : | 00281562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1933 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wheatley House, Dunhams Lane, Letchworth Garden City, Hertfordshire, SG6 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE | Secretary | 23 June 2023 | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE | Director | - | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE | Director | 01 September 2022 | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE | Director | 23 June 2023 | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE | Director | 25 June 2014 | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE | Director | 19 December 2002 | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE | Secretary | 23 October 2000 | Active |
4 Pullman Drive, Hitchin, SG4 0ED | Secretary | 18 November 1998 | Active |
54 Barley Rise, Baldock, SG7 6RT | Secretary | - | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE | Secretary | 28 August 2014 | Active |
Aspenden Hall, Aspenden, Buntingford, SG9 9PJ | Secretary | 21 January 1997 | Active |
21 Brackendale Grove, Harpenden, AL5 3EL | Secretary | 14 April 2000 | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE | Director | 23 October 2000 | Active |
29 Sand Lane, Northill, Biggleswade, SG18 9AD | Director | - | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, SG6 1BE | Director | 03 April 2017 | Active |
Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE | Director | - | Active |
Wheatley Group Developments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wheatley House, Dunhams Lane, Letchworth Garden City, England, SG6 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Officers | Termination secretary company with name termination date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Officers | Appoint person secretary company with name date. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Auditors | Auditors resignation company. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.