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.
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 | : |
|
Registered Address | : | 25 Grosvenor Road, Wrexham, LL11 1BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Chestnut Road, Bradley, Wrexham, LL11 4BX | Secretary | 01 August 2003 | Active |
Eastwood House, Greaves Lane, Threapwood, Malpas, England, SY14 7AS | Director | 01 March 2012 | Active |
Eastwood House, Greaves Lane, Threapwood, Malpas, England, SY14 7AS | Director | 01 August 2003 | Active |
Grange Lodge, Grange Road, Llangollen, LL20 8AP | Secretary | 04 February 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 2003 | Active |
51 Bodwyn Crescent, Gresford, Wales, LL12 8NQ | Director | 04 February 2003 | Active |
51 Bodwyn Crescent, Gresford, Wales, LL12 8NQ | Director | 01 March 2012 | Active |
Grange Lodge, Grange Road, Llangollen, LL20 8AP | Director | 04 February 2003 | Active |
Grange Lodge, Grange Road, Llangollen, United Kingdom, LL20 8AP | Director | 01 March 2012 | Active |
74, Smithy Lane, Wrexham, LL12 8AS | Director | 04 February 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.