UKBizDB.co.uk

WOLSELEY EUROPE LIMITED

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

This company is commonly known as Wolseley Europe Limited. The company was founded 19 years ago and was given the registration number 05309042. The firm's registered office is in BERKSHIRE. You can find them at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOLSELEY EUROPE LIMITED
Company Number:05309042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2004
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, Berkshire, United Kingdom, RG41 5TS

Secretary31 July 2015Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director21 December 2020Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Corporate Director21 December 2020Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

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

Secretary31 May 2007Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary23 November 2012Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Secretary13 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 2004Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

Director25 January 2010Active
7 Spinfield Lane West, Marlow, SL7 2DB

Director21 July 2005Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

Director25 January 2010Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 March 2018Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Director08 July 2016Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

Director03 January 2007Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

Director14 March 2005Active
19 Staverton Road, Oxford, OX2 6XH

Director21 July 2005Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director23 November 2012Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

Director25 January 2010Active
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH

Director18 December 2014Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

Director09 November 2007Active
Isis House, Courtenay Close, Sutton Courtenay, OX14 4AU

Director13 December 2004Active
The Highlands, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TZ

Director31 May 2007Active
2 Melliss Avenue, Kew, Richmond, TW9 4BQ

Director13 December 2004Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director08 December 2006Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Director13 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 2004Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Corporate Director31 July 2015Active
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Corporate Director11 December 2015Active

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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-01Dissolution

Dissolution application strike off company.

Download
2022-01-21Officers

Change corporate director company with change date.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Appoint corporate director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type full.

Download
2018-12-03Officers

Change corporate director company with change date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2017-12-28Officers

Change person secretary company with change date.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-12-20Address

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

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.