UKBizDB.co.uk

WINGATE ENTERPRISES

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

This company is commonly known as Wingate Enterprises. The company was founded 28 years ago and was given the registration number 03169088. The firm's registered office is in CAMBRIDGE. You can find them at Enterprise House Maris Lane, Trumpington, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WINGATE ENTERPRISES
Company Number:03169088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Enterprise House Maris Lane, Trumpington, Cambridge, England, CB2 9LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Maris Lane, Trumpington, Cambridge, England, CB2 9LE

Director29 February 2012Active
Enterprise House, Maris Lane, Trumpington, Cambridge, England, CB2 9LE

Director08 November 2023Active
33 Caxton End, Bourn, Cambridge, CB3 7SS

Secretary07 March 1996Active
Enterprise House, Maris Lane, Trumpington, Cambridge, England, CB2 9LE

Secretary15 December 1997Active
Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom, CB2 9LE

Director14 July 2020Active
Enterprise House, Maris Lane, Trumpington, Cambridge, England, CB2 9LE

Director30 October 1996Active
Enterprise House Maris Lane, Cambridge, CB2 2LE

Director07 March 1996Active
Enterprise House, Maris Lane, Trumpington, Cambridge, England, CB2 9LE

Director21 October 1996Active

People with Significant Control

Trumpington Enterprises Limited
Notified on:09 August 2019
Status:Active
Country of residence:United Kingdom
Address:Enterprise House Maris Lane, Trumpington, United Kingdom, CB2 9LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Richard Wingate Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Enterprise House, Maris Lane, Cambridge, United Kingdom, CB2 9LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anthea Diane Pemberton
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:Enterprise House, Maris Lane, Cambridge, England, CB2 9LE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.