UKBizDB.co.uk

WIGAN PIER DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Secretary28 November 2016Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director28 November 2016Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director28 November 2016Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director28 November 2016Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary04 May 2000Active
The Barn, Long Lane, Tilehurst, Reading, RG31 5UG

Secretary30 November 2011Active
Simonvilla Ayrefield Road, Roby Mill, Skelmersdale, WN8 0QP

Secretary04 May 2000Active
Tudor House, Higher Lane Dalton, Wigan, WN8 7RP

Director04 May 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director04 May 2000Active
The Barn, Long Lane, Tilehurst, Reading, England, RG31 5UG

Director30 November 2011Active
The Barn, Long Lane, Tilehurst, Reading, RG31 5UG

Director30 November 2011Active
Simonvilla Ayrefield Road, Roby Mill, Skelmersdale, WN8 0QP

Director04 May 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person secretary company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Accounts

Change account reference date company previous extended.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Accounts

Change account reference date company previous shortened.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download
2018-10-05Address

Change registered office address company with date old address new address.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.