UKBizDB.co.uk

WIREFIELD LIMITED

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

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.

Company Information

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:
  • 23440 - Manufacture of other technical ceramic products
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38 Standard Way, Fareham Industrial Estate, Fareham, England, PO16 8XG

Director15 April 2021Active
38 Standard Way, Fareham Industrial Estate, Fareham, England, PO16 8XG

Director15 April 2021Active
38 Standard Way, Fareham Industrial Estate, Fareham, England, PO16 8XG

Director28 July 2015Active
2 The Vale, Locks Heath, Southampton, SO31 6NL

Secretary12 September 1991Active
76 Lambourne Drive, Locks Heath, Southampton, SO31 6TZ

Secretary10 February 2000Active
36 Drake Road, Eastleigh, SO50 6EW

Secretary31 August 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 July 1991Active
Kingfisher Cottage, Brook Avenue, Warsash, Southampton, SO31 9HR

Director10 February 2000Active
273b Warsash Road, Locks Heath, Southampton, England, SO31 9NU

Director12 September 1991Active
31, Lovelace Close, Abingdon, OX14 1XW

Director15 September 2009Active
Rose Cottage School Road, Bursledon, Southampton, SO31 8BU

Director01 November 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 July 1991Active
36 Drake Road, Eastleigh, SO50 6EW

Director01 November 2007Active
3 Sand Furrows, Ketton, Rutland, United Kingdom, PE9 3SS

Director30 September 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.