UKBizDB.co.uk

WLMG LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:313 Field End Road, Eastcote, Middlesex, HA4 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
313, Field End Road, Eastcote, Middlesex, HA4 9NT

Secretary23 August 2023Active
Sorrells Farm, House, Boyton End Thaxted, Essex, United Kingdom, CM6 2RB

Director20 April 2012Active
313, Field End Road, Eastcote, Middlesex, United Kingdom, HA4 9NT

Director01 January 2014Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary31 July 1996Active
313, Field End Road, Eastcote, Middlesex, HA4 9NT

Secretary11 June 2018Active
5 Nairdwood Close, Prestwood, Great Missenden, HP16 0QN

Secretary22 December 2008Active
12 Firethorn Close, Fleet, GU52 7TY

Secretary31 July 1996Active
Fairfax House, 15 Fulwood Place, London, England, WC1V 6AY

Secretary30 September 2011Active
Ashbrook Cottage, Hollybush Road, Newborough, Staffordshire, United Kingdom, DE13 8SF

Secretary20 April 2012Active
25, Stretton Way, Borehamwood, Hertfordshire, United Kingdom, WD6 4AP

Director20 April 2012Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director31 July 1996Active
Fairfax House, 15 Fulwood Place, London, Great Britain, WC1V 6AY

Director14 August 2008Active
Fairfax House, 15 Fulwood Place, London, Great Britain, WC1V 6AY

Director31 July 1996Active
12 Firethorn Close, Fleet, GU52 7TY

Director31 July 1996Active
10 Kemsley Chase, Farnham Park Lane, Farnham Royal, SL2 3LU

Director31 July 1996Active
Fairfax House, 15 Fulwood Place, London, England, WC1V 6AY

Director30 September 2011Active
Ashbrook Cottage, Hollybush Road, Newborough, Staffordshire, United Kingdom, DE13 8SF

Director20 April 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2017-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-26Mortgage

Mortgage satisfy charge full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.