UKBizDB.co.uk

WOLSELEY DIRECTORS LIMITED

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

This company is commonly known as Wolseley Directors Limited. The company was founded 44 years ago and was given the registration number 01464447. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WOLSELEY DIRECTORS LIMITED
Company Number:01464447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1979
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Secretary01 January 2023Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director16 July 2021Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director01 August 2019Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director01 February 2019Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director01 November 2022Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary05 August 2011Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary11 April 2003Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Secretary31 July 2015Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary23 November 2012Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Secretary13 December 1999Active
Leawood, Bell Lane Broadheath, Tenbury Wells, WR15 8QX

Secretary-Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary31 August 2002Active
19 Tideswell Close, West Hunsbury, Northampton, NN4 9XY

Secretary06 August 1992Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Director13 December 1999Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Director22 November 2011Active
Vectis House 10 Cherry Hill Drive, Barnt Green, Birmingham, B45 8JY

Director14 December 1992Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director01 February 2019Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director10 July 2017Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director31 July 2015Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director23 August 2016Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director23 August 2016Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director01 January 2018Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director31 May 2019Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director23 November 2012Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Director13 December 1999Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director01 August 2017Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director10 July 2017Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director09 November 2007Active
Leawood, Bell Lane Broadheath, Tenbury Wells, WR15 8QX

Director-Active
1 The Steading, Halebarn Court Church Road, Idminston,

Director-Active
The Moors, Burlingham, Pershore, WR10 3AD

Director-Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director31 May 2019Active
Cherry Trees, Hinstock, Market Drayton, England, TF9 2ST

Director-Active
The Highlands, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TZ

Director30 May 2007Active

People with Significant Control

Ferguson Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1020, Eskdale Road , Winnersh Triangle, Berkshire, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Change of name

Certificate change of name company.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.