This company is commonly known as Wigan Pier Developments Limited. The company was founded 24 years ago and was given the registration number 03985981. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | WIGAN PIER DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03985981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ | Secretary | 28 November 2016 | Active |
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ | Director | 28 November 2016 | Active |
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ | Director | 28 November 2016 | Active |
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ | Director | 28 November 2016 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 04 May 2000 | Active |
The Barn, Long Lane, Tilehurst, Reading, RG31 5UG | Secretary | 30 November 2011 | Active |
Simonvilla Ayrefield Road, Roby Mill, Skelmersdale, WN8 0QP | Secretary | 04 May 2000 | Active |
Tudor House, Higher Lane Dalton, Wigan, WN8 7RP | Director | 04 May 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 04 May 2000 | Active |
The Barn, Long Lane, Tilehurst, Reading, England, RG31 5UG | Director | 30 November 2011 | Active |
The Barn, Long Lane, Tilehurst, Reading, RG31 5UG | Director | 30 November 2011 | Active |
Simonvilla Ayrefield Road, Roby Mill, Skelmersdale, WN8 0QP | Director | 04 May 2000 | Active |
Mr. Simon Woods | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ayrefield Hall, Ayrefield Road, Roby Mill, Wigan, England, WN8 0QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Change person secretary company with change date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Change person director company with change date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Change account reference date company previous extended. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.