This company is commonly known as Wigley Contracts (barby) Limited. The company was founded 60 years ago and was given the registration number 00794854. The firm's registered office is in STOCKTON. You can find them at Stockton House, Rugby Road, Stockton, Southam. This company's SIC code is 41100 - Development of building projects.
Name | : | WIGLEY CONTRACTS (BARBY) LIMITED |
---|---|---|
Company Number | : | 00794854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1964 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stockton House, Rugby Road, Stockton, Southam, United Kingdom, CV47 8LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Secretary | 07 March 2023 | Active |
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Secretary | 01 October 2016 | Active |
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ | Director | 12 May 2021 | Active |
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Director | 01 September 2014 | Active |
Stockton House, Rugby Road, Stockton, Southam, England, CV47 8LB | Director | 04 May 2023 | Active |
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Director | 12 May 2021 | Active |
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Director | 16 February 2023 | Active |
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Director | 01 June 2021 | Active |
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Director | 01 January 2002 | Active |
Starborough House, 10 Bilton Road, Rugby, CV22 7AB | Secretary | - | Active |
50 Regent Street, Rugby, CV21 2PU | Corporate Secretary | 06 August 2007 | Active |
Clinton House, 78 High Street, Kenilworth, CV8 1LZ | Director | - | Active |
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Director | 01 February 2011 | Active |
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Director | 01 February 2011 | Active |
Apartment 510, Amathus Avenue No 65, Limassol, Cyprus, | Director | - | Active |
39 Russell Terrace, Leamington Spa, CV31 1HE | Director | - | Active |
Stockton House, Rugby Road, Stockton, England, CV47 8LB | Director | 01 February 2011 | Active |
Mr Robert John Wigley | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stockton House, Rugby Road, Stockton, England, CV47 8LB |
Nature of control | : |
|
Mr John George Wigley | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stockton House, Rugby Road, Stockton, England, CV47 8LB |
Nature of control | : |
|
Ms Sarah Wigley | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stockton House, Rugby Road, Stockton, England, CV47 8LB |
Nature of control | : |
|
Mrs Jane Ann Wigley | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stockton House, Rugby Road, Stockton, England, CV47 8LB |
Nature of control | : |
|
Sea Rock Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | 3076 Sir Francis Drake's Highway, PO BOX 3463, Road Town, Virgin Islands, British, VG1110 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Accounts | Change account reference date company previous extended. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person secretary company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Resolution | Resolution. | Download |
2021-06-23 | Resolution | Resolution. | Download |
2021-06-13 | Resolution | Resolution. | Download |
2021-06-13 | Resolution | Resolution. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.