Warning: file_put_contents(c/5b4d0faa50e30bbd00dd4b07c225176c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wimborne Double Glazing Limited, BH2 5QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WIMBORNE DOUBLE GLAZING LIMITED

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

This company is commonly known as Wimborne Double Glazing Limited. The company was founded 8 years ago and was given the registration number 10189301. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:WIMBORNE DOUBLE GLAZING LIMITED
Company Number:10189301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2016
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43342 - Glazing

Office Address & Contact

Registered Address:Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England, BH2 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG

Director21 August 2019Active
Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ

Director19 May 2016Active

People with Significant Control

Mr Laurence Mann
Notified on:21 August 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:12 Haviland Road, Ferndown Industrial Estate, Wimborne, England, BH21 7RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Hunt
Notified on:19 May 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-06-30Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-10Dissolution

Dissolution application strike off company.

Download
2021-10-21Gazette

Gazette filings brought up to date.

Download
2021-10-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Change person director company.

Download
2021-01-17Address

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

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2019-11-20Accounts

Change account reference date company previous shortened.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.