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.
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 | : |
|
Registered Address | : | Warmsworth Halt Industrial Estate, Warmsworth, Doncaster, DN4 9LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Rue Du Chateau De Bel Air, Carquefou, France, 44470 | Director | 21 May 2021 | Active |
Unit 3, Alpha Court, Capitol Park, Thorne, Doncaster, England, DN8 5TX | Director | 21 May 2021 | Active |
Lemming House, Woodsome Park Fenay Bridge, Huddersfield, HD8 0JW | Secretary | 30 January 2008 | Active |
1 Rays Rise, Todwick, Sheffield, S31 04Y | Secretary | - | Active |
25 Edgar Road, St Cross, Winchester, SO23 9TN | Secretary | 07 October 2004 | Active |
10 Mirfield Road, Solihull, B91 1JD | Secretary | 08 February 2006 | Active |
42 Barrie Grove, Hellaby, Rotherham, S66 8HH | Secretary | 30 June 1999 | Active |
Lemming House, Woodsome Park Fenay Bridge, Huddersfield, HD8 0JW | Director | 30 January 2008 | Active |
Lemming House, Woodsome Park Fenay Bridge, Huddersfield, HD8 0JW | Director | 27 August 1997 | Active |
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD | Director | 20 November 1995 | Active |
Hook Farm, Bunce Common Road, Leigh, RH2 8NS | Director | 26 September 2005 | Active |
Ambleside Pitt Lane, Gringley On The Hill, Doncaster, DN10 4SG | Director | - | Active |
19 Nettle Croft, Tickhill, Doncaster, DN11 9UG | Director | 05 June 1995 | Active |
25 Edgar Road, St Cross, Winchester, SO23 9TN | Director | 07 October 2004 | Active |
Salterlee House, Salterlee, Halifax, HX3 6XN | Director | 01 June 2004 | Active |
Commerce House, Ridings Park, Eastern Way, Cannock, WS11 7FJ | Director | 21 December 2010 | Active |
Commerce House, Ridings Park, Eastern Way, Cannock, England, WS11 7FJ | Director | 31 December 2010 | Active |
Apartment 118, Water Street, Manchester, M3 4JA | Director | 01 July 1993 | Active |
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 | Director | 18 October 2005 | Active |
10 Mirfield Road, Solihull, B91 1JD | Director | 08 February 2006 | Active |
42 Barrie Grove, Hellaby, Rotherham, S66 8HH | Director | 14 October 1996 | Active |
The Coach House, 10 Shepley Road, Barnt Green, B45 8JW | Director | - | Active |
The Pines, Manor View, Caunton, NG23 6AW | Director | 08 February 2006 | Active |
The Pines, Manor View, Caunton, NG23 6AW | Director | 01 July 2001 | Active |
7 Backhouse Lane, Woolley, Wakefield, WF4 2LB | Director | 01 April 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-02 | Auditors | Auditors resignation company. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Incorporation | Memorandum articles. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-12 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.