This company is commonly known as Wlmg Limited. The company was founded 27 years ago and was given the registration number 03232373. The firm's registered office is in MIDDLESEX. You can find them at 313 Field End Road, Eastcote, Middlesex, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | WLMG LIMITED |
---|---|---|
Company Number | : | 03232373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 313 Field End Road, Eastcote, Middlesex, HA4 9NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
313, Field End Road, Eastcote, Middlesex, HA4 9NT | Secretary | 23 August 2023 | Active |
Sorrells Farm, House, Boyton End Thaxted, Essex, United Kingdom, CM6 2RB | Director | 20 April 2012 | Active |
313, Field End Road, Eastcote, Middlesex, United Kingdom, HA4 9NT | Director | 01 January 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 31 July 1996 | Active |
313, Field End Road, Eastcote, Middlesex, HA4 9NT | Secretary | 11 June 2018 | Active |
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN | Secretary | 22 December 2008 | Active |
12 Firethorn Close, Fleet, GU52 7TY | Secretary | 31 July 1996 | Active |
Fairfax House, 15 Fulwood Place, London, England, WC1V 6AY | Secretary | 30 September 2011 | Active |
Ashbrook Cottage, Hollybush Road, Newborough, Staffordshire, United Kingdom, DE13 8SF | Secretary | 20 April 2012 | Active |
25, Stretton Way, Borehamwood, Hertfordshire, United Kingdom, WD6 4AP | Director | 20 April 2012 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 31 July 1996 | Active |
Fairfax House, 15 Fulwood Place, London, Great Britain, WC1V 6AY | Director | 14 August 2008 | Active |
Fairfax House, 15 Fulwood Place, London, Great Britain, WC1V 6AY | Director | 31 July 1996 | Active |
12 Firethorn Close, Fleet, GU52 7TY | Director | 31 July 1996 | Active |
10 Kemsley Chase, Farnham Park Lane, Farnham Royal, SL2 3LU | Director | 31 July 1996 | Active |
Fairfax House, 15 Fulwood Place, London, England, WC1V 6AY | Director | 30 September 2011 | Active |
Ashbrook Cottage, Hollybush Road, Newborough, Staffordshire, United Kingdom, DE13 8SF | Director | 20 April 2012 | Active |
Neal David Benstead | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 313, Field End Road, Middlesex, United Kingdom, HA4 9NT |
Nature of control | : |
|
Mr Andrew Paul James Mortimer | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 313, Field End Road, Ruislip, England, HA4 9NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Officers | Termination secretary company with name termination date. | Download |
2023-08-23 | Officers | Appoint person secretary company with name date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Appoint person secretary company with name date. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type full. | Download |
2017-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.