This company is commonly known as Wirefield Limited. The company was founded 32 years ago and was given the registration number 02628148. The firm's registered office is in FAREHAM. You can find them at 38 Standard Way, Fareham Industrial Estate, Fareham, Hampshire. This company's SIC code is 23440 - Manufacture of other technical ceramic products.
Name | : | WIREFIELD LIMITED |
---|---|---|
Company Number | : | 02628148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Standard Way, Fareham Industrial Estate, Fareham, Hampshire, England, PO16 8XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Standard Way, Fareham Industrial Estate, Fareham, England, PO16 8XG | Director | 15 April 2021 | Active |
38 Standard Way, Fareham Industrial Estate, Fareham, England, PO16 8XG | Director | 15 April 2021 | Active |
38 Standard Way, Fareham Industrial Estate, Fareham, England, PO16 8XG | Director | 28 July 2015 | Active |
2 The Vale, Locks Heath, Southampton, SO31 6NL | Secretary | 12 September 1991 | Active |
76 Lambourne Drive, Locks Heath, Southampton, SO31 6TZ | Secretary | 10 February 2000 | Active |
36 Drake Road, Eastleigh, SO50 6EW | Secretary | 31 August 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 July 1991 | Active |
Kingfisher Cottage, Brook Avenue, Warsash, Southampton, SO31 9HR | Director | 10 February 2000 | Active |
273b Warsash Road, Locks Heath, Southampton, England, SO31 9NU | Director | 12 September 1991 | Active |
31, Lovelace Close, Abingdon, OX14 1XW | Director | 15 September 2009 | Active |
Rose Cottage School Road, Bursledon, Southampton, SO31 8BU | Director | 01 November 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 July 1991 | Active |
36 Drake Road, Eastleigh, SO50 6EW | Director | 01 November 2007 | Active |
3 Sand Furrows, Ketton, Rutland, United Kingdom, PE9 3SS | Director | 30 September 2017 | Active |
Mandaco 516 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38 Standard Way, Fareham Industrial Estate, Fareham, England, PO16 8XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.