This company is commonly known as Wickes Building Supplies Limited. The company was founded 39 years ago and was given the registration number 01840419. The firm's registered office is in WATFORD. You can find them at Vision House, 19 Colonial Way, Watford, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | WICKES BUILDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01840419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL | Director | 23 March 2021 | Active |
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL | Director | 23 March 2021 | Active |
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL | Director | 06 September 2021 | Active |
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL | Director | 29 July 2022 | Active |
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL | Director | 23 March 2021 | Active |
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL | Director | 23 March 2021 | Active |
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL | Director | 23 March 2021 | Active |
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL | Director | 14 June 2019 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 11 February 2005 | Active |
28 Chapel Lane, Hale Barns, Altrincham, WA15 0HN | Secretary | 29 June 2001 | Active |
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD | Secretary | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Corporate Secretary | 01 April 2014 | Active |
The Priory, 2 Astley Close, Knutsford, WA16 8GJ | Director | 18 October 2000 | Active |
96 Beechcroft Road, Tooting, London, SW17 7DA | Director | 24 October 1994 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 10 May 2004 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | - | Active |
Dennenlaan 20, B-2020 Antwerp, Belgium, FOREIGN | Director | 09 August 1993 | Active |
Bramble Cottage 26 Seymour Road, Headley Down, Bordon, GU35 8JX | Director | 28 August 1996 | Active |
Oakwick, 113 Nashgrove Lane, Wokingham, RG11 4HG | Director | 28 April 1995 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
72 Shepherds Way, Rickmansworth, WD3 2NR | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 February 2005 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 February 2005 | Active |
5 Heathside Gardens, Woking, GU22 7HR | Director | 31 July 1997 | Active |
78 Halton Road, London, N1 2AD | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 06 August 2007 | Active |
Flat D, 3 St Mark's Place, London, W11 1NS | Director | 02 March 1992 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 13 March 2006 | Active |
The Bourne Kingston Lane, Hillingdon, Uxbridge, UB8 3PN | Director | - | Active |
The Capita Group Plc, 71 Victoria Street, London, SW1H 0XA | Director | 01 July 1996 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 February 2005 | Active |
The Lea 14 New Road, Esher, KT10 9PG | Director | 30 January 1995 | Active |
3 Homewood Road, St. Albans, AL1 4BE | Director | 30 September 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 15 September 2009 | Active |
Wickes Group Holdings Limited | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vision House, 19, Colonial Way, Watford, England, WD24 4JL |
Nature of control | : |
|
Travis Perkins Plc | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Wickes Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Address | Change sail address company with old address new address. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination secretary company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.