This company is commonly known as Wimpy Limited. The company was founded 34 years ago and was given the registration number 02476749. The firm's registered office is in MARLOW. You can find them at 2 The Listons, Liston Road, Marlow, Buckinghamshire,. This company's SIC code is 70100 - Activities of head offices.
Name | : | WIMPY LIMITED |
---|---|---|
Company Number | : | 02476749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1990 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Listons, Liston Road, Marlow, Buckinghamshire,, SL7 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, St Paul's Gardens, Maidenhead, SL6 5EF | Director | 01 April 2007 | Active |
2 The Listons, Liston Road, Marlow, SL7 1FD | Director | 01 August 2023 | Active |
2 The Listons, Liston Road, Marlow, SL7 1FD | Secretary | 09 April 2010 | Active |
7 Goughs Lane, Bracknell, RG12 2JR | Secretary | 19 July 2002 | Active |
7 Goughs Lane, Bracknell, RG12 2JR | Secretary | - | Active |
12 Pickenfield, Thame, OX9 3HG | Secretary | 28 January 2005 | Active |
16 Benwells, Chinnor, OX39 4TU | Secretary | 28 June 2002 | Active |
047, 1st Avenue Elma Park, Edenvale, South Africa, | Director | 24 June 2009 | Active |
Rockleigh, 87, Brockholes Lane, Brockholes, Holmfirth, HD9 7EB | Director | 24 June 2009 | Active |
Rockleigh, 87, Brockholes Lane, Brockholes, Holmfirth, HD9 7EB | Director | 01 August 2008 | Active |
7 Goughs Lane, Bracknell, RG12 2JR | Director | 19 July 2002 | Active |
35 The Binghams, Maidenhead, SL6 2ES | Director | - | Active |
Kings Elms 10 Kingswood Court, Maidenhead, SL6 1DD | Director | - | Active |
478 James Crescent, Halfway House, Midrand 1685, South Africa, | Director | 03 March 2022 | Active |
478, James Crescent, Halfway House, Midrand 1685, South Africa, | Director | 15 November 2021 | Active |
3 Arabella 28 Harcus Road, Bedfordview, Gauteng, South Africa, | Director | 01 August 2008 | Active |
12 Pickenfield, Thame, OX9 3HG | Director | 19 July 2002 | Active |
2 The Listons, Liston Road, Marlow, SL7 1FD | Director | 01 July 2016 | Active |
16 Brondesbury Close, Woodhill Pretoria, Bryanston, Southafrica, | Director | 05 March 2007 | Active |
2 The Listons, Liston Road, Marlow, SL7 1FD | Director | 01 August 2013 | Active |
Apple Tree House, Moneyrow Green Holy Port, Maidenhead, SL6 2ND | Director | - | Active |
Famous Brands Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 The Listons, Listons Road, Marlow, Buckinghamshi, 2 The Listons, Marlow, England, SL7 1FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type full. | Download |
2019-11-13 | Officers | Termination secretary company with name termination date. | Download |
2019-07-12 | Capital | Legacy. | Download |
2019-07-12 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-12 | Insolvency | Legacy. | Download |
2019-07-12 | Resolution | Resolution. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.