UKBizDB.co.uk

WMW CHAPEAU! LIMITED

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

This company is commonly known as Wmw Chapeau! Limited. The company was founded 9 years ago and was given the registration number 09030394. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:WMW CHAPEAU! LIMITED
Company Number:09030394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2014
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1 Bond Street, Colne, Lancashire, United Kingdom, BB8 9DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bond Street, Colne, United Kingdom, BB8 9DG

Director08 May 2014Active
1 Bond Street, Colne, United Kingdom, BB8 9DG

Director12 March 2021Active
1 Bond Street, Colne, United Kingdom, BB8 9DG

Director08 May 2014Active
1 Bond Street, Colne, United Kingdom, BB8 9DG

Director01 April 2018Active
61, Donnington Avenue, Cheadle, England, SK8 2DL

Director08 May 2014Active

People with Significant Control

Mr David Brian Wright
Notified on:26 March 2020
Status:Active
Date of birth:March 1962
Nationality:English
Country of residence:United Kingdom
Address:1 Bond Street, Colne, United Kingdom, BB8 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan James Wright
Notified on:01 April 2018
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:1 Bond Street, Colne, United Kingdom, BB8 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Frances Elizabeth Wright
Notified on:01 July 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:61 Donnington Avenue, Cheadle, United Kingdom, SK8 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Weaver
Notified on:01 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:61 Donnington Avenue, Cheadle, United Kingdom, SK8 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Mcdonald
Notified on:01 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:61 Donnington Avenue, Cheadle, United Kingdom, SK8 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Capital

Capital statement capital company with date currency figure.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Capital

Capital variation of rights attached to shares.

Download
2021-02-19Capital

Capital name of class of shares.

Download
2021-02-19Insolvency

Legacy.

Download
2021-02-19Resolution

Resolution.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-06Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.