This company is commonly known as Wilson Tarquin Limited. The company was founded 14 years ago and was given the registration number 07048521. The firm's registered office is in SALFORD. You can find them at Suite-d, First Floor, Magnetic House Waterfront Quay, Salford Quays, Trafford Road, Salford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WILSON TARQUIN LIMITED |
---|---|---|
Company Number | : | 07048521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2009 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite-d, First Floor, Magnetic House Waterfront Quay, Salford Quays, Trafford Road, Salford, M50 3XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor 340, Deansgate, Manchester, M3 4LY | Director | 19 October 2009 | Active |
788-790, Finchley Road, London, United Kingdom, NW11 7TJ | Secretary | 19 October 2009 | Active |
First Floor, Waterfront Quay, Salford, England, M50 3XW | Director | 20 May 2019 | Active |
Mr Mohammed Yusuf Buksh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | C/O Begbies Traynor 340, Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-16 | Resolution | Resolution. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Gazette | Gazette filings brought up to date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.