This company is commonly known as Wmm Holdings Limited. The company was founded 25 years ago and was given the registration number 03720036. The firm's registered office is in WITNEY. You can find them at 4 Witan Way, , Witney, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WMM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03720036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Witan Way, Witney, England, OX28 6FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bell Yard, London, England, WC2A 2JR | Director | 11 August 2023 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 25 February 1999 | Active |
8 Warrender Road, Chesham, HP5 3NE | Secretary | 25 February 1999 | Active |
8, Westfield, Hyde Heath, Amersham, United Kingdom, HP6 5RE | Secretary | 09 January 2009 | Active |
5 The Firs, Church End, Great Rollright, OX7 5RX | Secretary | 05 November 1999 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 25 February 1999 | Active |
The Stableblock, Clifton Road, Deddington, Banbury, England, OX15 0TP | Director | 27 June 2019 | Active |
Rose Cottage, Coventry Road, Baginton, United Kingdom, CV8 3AJ | Director | 12 October 2012 | Active |
8 Warrender Road, Chesham, HP5 3NE | Director | 25 February 1999 | Active |
8, Westfield, Hyde Heath, Amersham, United Kingdom, HP6 5RE | Director | 12 October 2012 | Active |
Bodicote Mill Church Street, Bodicote, Banbury, OX15 4DR | Director | 25 February 1999 | Active |
Westminco Limited | ||
Notified on | : | 08 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Bell Yard, London, United Kingdom, WC2A 2JR |
Nature of control | : |
|
Mrs Aisling Knight | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 1, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr Bryan Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rose Cottage, Coventry Road, Coventry, England, CV8 3AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Capital | Capital name of class of shares. | Download |
2023-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Resolution | Resolution. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.