UKBizDB.co.uk

WINGETTS LIMITED

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

This company is commonly known as Wingetts Limited. The company was founded 21 years ago and was given the registration number 04655891. The firm's registered office is in . You can find them at 25 Grosvenor Road, Wrexham, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WINGETTS LIMITED
Company Number:04655891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:25 Grosvenor Road, Wrexham, LL11 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Chestnut Road, Bradley, Wrexham, LL11 4BX

Secretary01 August 2003Active
Eastwood House, Greaves Lane, Threapwood, Malpas, England, SY14 7AS

Director01 March 2012Active
Eastwood House, Greaves Lane, Threapwood, Malpas, England, SY14 7AS

Director01 August 2003Active
Grange Lodge, Grange Road, Llangollen, LL20 8AP

Secretary04 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2003Active
51 Bodwyn Crescent, Gresford, Wales, LL12 8NQ

Director04 February 2003Active
51 Bodwyn Crescent, Gresford, Wales, LL12 8NQ

Director01 March 2012Active
Grange Lodge, Grange Road, Llangollen, LL20 8AP

Director04 February 2003Active
Grange Lodge, Grange Road, Llangollen, United Kingdom, LL20 8AP

Director01 March 2012Active
74, Smithy Lane, Wrexham, LL12 8AS

Director04 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 2003Active

People with Significant Control

Mrs Emma Louise Hayward
Notified on:10 March 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Eastwood House, Greaves Lane, Malpas, England, SY14 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Wingetts Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Huw Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Wales
Address:51 Bodwyn Crescent, Gresford, Wales, LL12 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leigh Russell Hayward
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Eastwood House, Greaves Lane, Malpas, England, SY14 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.