UKBizDB.co.uk

WIRQUIN LTD

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

This company is commonly known as Wirquin Ltd. The company was founded 36 years ago and was given the registration number 02136997. The firm's registered office is in DONCASTER. You can find them at Warmsworth Halt Industrial Estate, Warmsworth, Doncaster, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:WIRQUIN LTD
Company Number:02136997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Warmsworth Halt Industrial Estate, Warmsworth, Doncaster, DN4 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Rue Du Chateau De Bel Air, Carquefou, France, 44470

Director21 May 2021Active
Unit 3, Alpha Court, Capitol Park, Thorne, Doncaster, England, DN8 5TX

Director21 May 2021Active
Lemming House, Woodsome Park Fenay Bridge, Huddersfield, HD8 0JW

Secretary30 January 2008Active
1 Rays Rise, Todwick, Sheffield, S31 04Y

Secretary-Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Secretary07 October 2004Active
10 Mirfield Road, Solihull, B91 1JD

Secretary08 February 2006Active
42 Barrie Grove, Hellaby, Rotherham, S66 8HH

Secretary30 June 1999Active
Lemming House, Woodsome Park Fenay Bridge, Huddersfield, HD8 0JW

Director30 January 2008Active
Lemming House, Woodsome Park Fenay Bridge, Huddersfield, HD8 0JW

Director27 August 1997Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Director20 November 1995Active
Hook Farm, Bunce Common Road, Leigh, RH2 8NS

Director26 September 2005Active
Ambleside Pitt Lane, Gringley On The Hill, Doncaster, DN10 4SG

Director-Active
19 Nettle Croft, Tickhill, Doncaster, DN11 9UG

Director05 June 1995Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Director07 October 2004Active
Salterlee House, Salterlee, Halifax, HX3 6XN

Director01 June 2004Active
Commerce House, Ridings Park, Eastern Way, Cannock, WS11 7FJ

Director21 December 2010Active
Commerce House, Ridings Park, Eastern Way, Cannock, England, WS11 7FJ

Director31 December 2010Active
Apartment 118, Water Street, Manchester, M3 4JA

Director01 July 1993Active
Tithe House Farm, Scunthiorpe Road, High Levels Thorne, DN8 5SH

Director-Active
Serlby Hall, Serlby, Bawtry, DN10 6BA

Director-Active
8 Bagnall Close, Uppermill, Oldham, OL3 6DW

Director18 October 2005Active
10 Mirfield Road, Solihull, B91 1JD

Director08 February 2006Active
42 Barrie Grove, Hellaby, Rotherham, S66 8HH

Director14 October 1996Active
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW

Director-Active
The Pines, Manor View, Caunton, NG23 6AW

Director08 February 2006Active
The Pines, Manor View, Caunton, NG23 6AW

Director01 July 2001Active
7 Backhouse Lane, Woolley, Wakefield, WF4 2LB

Director01 April 2000Active

People with Significant Control

Mr Antony Samuel Le Coent
Notified on:01 January 2024
Status:Active
Date of birth:March 1969
Nationality:French
Country of residence:England
Address:Unit 3, Alpha Court, Doncaster, England, DN8 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Le Coent
Notified on:27 May 2021
Status:Active
Date of birth:January 1972
Nationality:French
Country of residence:France
Address:11, Rue Du Chateau De Bel Air, Carquefou, France,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Daniel Le Coent
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:French
Country of residence:England
Address:Unit 3, Alpha Court, Doncaster, England, DN8 5TZ
Nature of control:
  • Significant influence or control
Mr Gwenhael Le Coent
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:French
Country of residence:England
Address:Unit 3, Alpha Court, Doncaster, England, DN8 5TZ
Nature of control:
  • Significant influence or control

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
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-12-02Auditors

Auditors resignation company.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Resolution

Resolution.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-05-21Address

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

Download
2021-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.