UKBizDB.co.uk

WMM HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Witan Way, Witney, England, OX28 6FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bell Yard, London, England, WC2A 2JR

Director11 August 2023Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 February 1999Active
8 Warrender Road, Chesham, HP5 3NE

Secretary25 February 1999Active
8, Westfield, Hyde Heath, Amersham, United Kingdom, HP6 5RE

Secretary09 January 2009Active
5 The Firs, Church End, Great Rollright, OX7 5RX

Secretary05 November 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 February 1999Active
The Stableblock, Clifton Road, Deddington, Banbury, England, OX15 0TP

Director27 June 2019Active
Rose Cottage, Coventry Road, Baginton, United Kingdom, CV8 3AJ

Director12 October 2012Active
8 Warrender Road, Chesham, HP5 3NE

Director25 February 1999Active
8, Westfield, Hyde Heath, Amersham, United Kingdom, HP6 5RE

Director12 October 2012Active
Bodicote Mill Church Street, Bodicote, Banbury, OX15 4DR

Director25 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Capital

Capital name of class of shares.

Download
2023-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Address

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

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-08-10Resolution

Resolution.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.