UKBizDB.co.uk

W.N. LIMITED

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

This company is commonly known as W.n. Limited. The company was founded 30 years ago and was given the registration number 02914115. The firm's registered office is in SHIFNAL. You can find them at Unit 20 Shifnal Industrial Estate, Lamledge Lane, Shifnal, Shropshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:W.N. LIMITED
Company Number:02914115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Unit 20 Shifnal Industrial Estate, Lamledge Lane, Shifnal, Shropshire, TF11 8SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Shifnal Industrial Estate, Lamledge Lane, Shifnal, TF11 8SD

Director08 April 2021Active
Unit 20, Shifnal Industrial Estate, Lamledge Lane, Shifnal, TF11 8SD

Director08 April 2021Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary29 March 1994Active
Weald Forge House, 6 The Meadows, Telford, TF2 0BH

Secretary10 May 2007Active
Unit 20, Shifnal Industrial Estate, Lamledge Lane, Shifnal, TF11 8SD

Secretary12 August 2004Active
67 Roseway, Wellington, Telford, TF1 1HS

Secretary15 July 1996Active
Wayside, Haughton Lane, Shifnal, England, TF11 8HG

Secretary22 May 2015Active
20 Audley Road, Newport, TF10 7DN

Secretary30 March 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director29 March 1994Active
Unit 20, Shifnal Industrial Estate, Lamledge Lane, Shifnal, TF11 8SD

Director20 September 2007Active
Unit 20, Shifnal Industrial Estate, Lamledge Lane, Shifnal, TF11 8SD

Director10 May 2007Active
The Old School House, Ellerdine, TF6 6QTE

Director30 March 1994Active
Wayside, Haughton Lane, Shifnal, England, TF11 9BL

Director30 March 1994Active

People with Significant Control

Mr Shaun Rose-Collier
Notified on:09 April 2021
Status:Active
Date of birth:November 1987
Nationality:British
Address:Unit 20, Shifnal Industrial Estate, Shifnal, TF11 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darrell John Williams
Notified on:09 April 2021
Status:Active
Date of birth:September 1977
Nationality:British
Address:Unit 20, Shifnal Industrial Estate, Shifnal, TF11 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Jones
Notified on:02 October 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:Unit 20, Shifnal Industrial Estate, Shifnal, TF11 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Jones
Notified on:02 October 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Unit 20, Shifnal Industrial Estate, Shifnal, TF11 8SD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-04-03Resolution

Resolution.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.