UKBizDB.co.uk

WOLFCO CP ONE LIMITED

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

This company is commonly known as Wolfco Cp One Limited. The company was founded 8 years ago and was given the registration number 10151786. The firm's registered office is in BOLTON. You can find them at Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:WOLFCO CP ONE LIMITED
Company Number:10151786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Vale Mill Off Vale Street, Breightmet, Bolton, Lancashire, England, BL2 6QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mia House, Clamhunger Lane, Mere, Knutsford, United Kingdom, WA16 6QG

Secretary27 April 2016Active
Vale Mill, Off Vale Street, Breightmet, Bolton, England, BL2 6QF

Director27 April 2016Active
15a, Ravenscourt Avenue, Ravenscourt, London, United Kingdom, W6 0SL

Director27 April 2016Active

People with Significant Control

Mrs Kay Elizabeth Entwistle
Notified on:26 July 2017
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Hampson Composites, Vale Mill Off Vale Street, Bolton, England, BL2 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Entwistle
Notified on:26 July 2017
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Vale Mill, Off Vale Street, Bolton, England, BL2 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Benedict Hoole
Notified on:01 June 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Vale Mill, Off Vale Street, Bolton, England, BL2 6QF
Nature of control:
  • Significant influence or control
Mr Timothy Paul Entwistle
Notified on:01 June 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Vale Mill, Off Vale Street, Bolton, England, BL2 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kay Elizabeth Entwistle
Notified on:10 October 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Vale Mill, Off Vale Street, Bolton, England, BL2 6QF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-23Dissolution

Dissolution application strike off company.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.