This company is commonly known as Wickes Finance Limited. The company was founded 37 years ago and was given the registration number 02070200. 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 99999 - Dormant Company.
Name | : | WICKES FINANCE LIMITED |
---|---|---|
Company Number | : | 02070200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1986 |
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 | 29 July 2022 | Active |
Vision House, 19 Colonial Way, Watford, United Kingdom, WD24 4JL | Director | 23 March 2021 | 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 | 26 September 2000 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 07 September 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 02 March 2001 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
127 Home Park Road, London, SW19 7HT | Director | - | Active |
Flat 66 90 Kingston House South, Ennismore Gardens Knightsbridge, London, SW7 | Director | 23 September 1993 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 February 2005 | Active |
24 Hamilton Road, Ealing, London, W5 2EH | Director | - | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 February 2005 | Active |
95 Castelnau, Barnes, London, SW13 | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 06 August 2007 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 18 July 2017 | Active |
The Capita Group Plc, 71 Victoria Street, London, SW1H 0XA | Director | 29 November 1996 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 11 February 2005 | Active |
3 Homewood Road, St. Albans, AL1 4BE | Director | 16 August 1996 | Active |
Shaldon House 17 Albury Road, Burwood Park, Walton On Thames, KT12 5DY | Director | - | Active |
10118 Empyrean Way, Los Angeles, Usa, | Director | - | Active |
Hill Farm House, Ipsden, Wallingford, OX10 6AD | Director | - | Active |
Manor House, Gringley On The Hill, DN10 4RG | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 26 February 2007 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 03 December 2007 | Active |
Rocks Stud Farm, Brantridge Lane, Balcombe, RH17 6JR | Director | 17 September 1996 | Active |
Windrush, 9 Downsway, Guildford, GU1 2YA | Director | 22 September 2004 | Active |
Wayside Cottage, Street Lane Rodeheath, Cheshire, ST7 3SN | Director | 26 September 2000 | Active |
47 Baker Street, London, W1A 1DN | Director | - | Active |
220 North Cliffwood Avenue, Los Angeles, Usa, | Director | - | Active |
27 Succoth Park, Edinburgh, EH12 6BX | Director | 31 December 1996 | Active |
68 Howards Lane, Putney, London, SW15 6QD | Director | 14 July 1995 | Active |
11 Park Village West, London, NW1 4AE | Director | - | 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 | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | 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 |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Address | Change sail address company with old address new address. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Notification 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 | Appoint person director company with name 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 | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Incorporation | Memorandum articles. | Download |
2020-04-29 | Resolution | Resolution. | Download |
2020-04-29 | Change of name | Change of name notice. | Download |
2020-03-17 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.