This company is commonly known as Wickes Retail Sourcing Limited. The company was founded 44 years ago and was given the registration number 01432633. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House, Lodge Way Harlestone Road, Northampton, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | WICKES RETAIL SOURCING LIMITED |
---|---|---|
Company Number | : | 01432633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1979 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way Harlestone Road, Northampton, Northamptonshire, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | 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 |
15 High Street, Weedon, Aylesbury, HP22 4NW | Director | 16 November 1994 | Active |
50 Bonnersfield Lane, Harrow, HA1 2LE | Director | 18 October 2000 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 29 June 2001 | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 08 April 2013 | Active |
72 Shepherds Way, Rickmansworth, WD3 2NR | Director | 29 December 1995 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 27 July 2006 | Active |
95 Castelnau, Barnes, London, SW13 | Director | - | Active |
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG | Director | 10 September 2015 | Active |
The Capita Group Plc, 71 Victoria Street, London, SW1H 0XA | Director | 09 December 1996 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 27 April 2006 | Active |
3 Homewood Road, St. Albans, AL1 4BE | Director | 30 September 1996 | Active |
Windrush, 9 Downsway, Guildford, GU1 2YA | Director | 15 June 2003 | Active |
27 Hollybrook Gardens, Locks Heath, Southampton, SO31 6WH | Director | 29 December 1995 | Active |
5a The Broadway, Penn Road, Beaconsfield, HP9 2PD | Director | - | Active |
Meadow View Farm Road, Chorleywood, WD3 5QA | Director | 29 December 1995 | Active |
Travis Perkins Financing Company No.3 Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Wickes Building Supplies 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 | |
---|---|---|---|
2022-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-28 | Resolution | Resolution. | Download |
2021-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-28 | Address | Change sail address company with new address. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-12-14 | Accounts | Change account reference date company current extended. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.