UKBizDB.co.uk

WRAP ENTERPRISES LTD.

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

This company is commonly known as Wrap Enterprises Ltd.. The company was founded 23 years ago and was given the registration number 04217608. The firm's registered office is in BANBURY. You can find them at 2nd Floor Blenheim Court, 19 George Street, Banbury, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WRAP ENTERPRISES LTD.
Company Number:04217608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Blenheim Court, 19 George Street, Banbury, Oxfordshire, England, OX16 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Blenheim Court 2nd Floor, 19 George Street, Banbury, England, OX16 5BH

Director27 September 2022Active
19, Blenheim Court 2nd Floor, 19 George Street, Banbury, England, OX16 5BH

Director13 December 2023Active
5 Springfield Place, Bath, BA1 5RA

Secretary16 March 2004Active
13, Silver Road, Oxford, England, OX4 3AP

Secretary05 February 2019Active
2nd Floor Blenheim Court, 19 George Street, Banbury, England, OX16 5BH

Secretary01 July 2010Active
1 Hutts Close, Byfield, Daventry, NN11 6TZ

Secretary06 July 2001Active
The Barn Upper Farm Meadow, Gaydon, CV35 0HJ

Secretary12 June 2003Active
2nd Floor Blenheim Court, 19 George Street, Banbury, England, OX16 5BH

Secretary15 May 2017Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary16 May 2001Active
9, Hamilton Road, Lancing, England, BN15 9NP

Director25 January 2017Active
5 Springfield Place, Bath, BA1 5RA

Director16 March 2004Active
7 Parsons Fee, Aylesbury, HP20 2QZ

Director01 January 2002Active
Yggdrasill, Freehold Street, Lower Heyford, Bicester, United Kingdom, OX25 5NS

Director25 June 2003Active
80, Lydalls Road, Didcot, England, OX11 7DT

Director01 July 2016Active
31 Maddox Close, Osbaston, Monmouth, NP25 3BG

Director08 January 2002Active
Gable End, The Green, Stadhampton, Oxford, England, OX44 7UW

Director20 April 2018Active
2nd Floor Blenheim Court, 19 George Street, Banbury, England, OX16 5BH

Director01 July 2010Active
1 Hutts Close, Byfield, Daventry, NN11 6TZ

Director06 July 2001Active
The Barn Upper Farm Meadow, Gaydon, CV35 0HJ

Director06 July 2001Active
19, Water Eaton Road, Oxford, England, OX2 7QQ

Director20 April 2018Active
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU

Nominee Director16 May 2001Active
19, Blenheim Court 2nd Floor, 19 George Street, Banbury, England, OX16 5BH

Director27 September 2022Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Nominee Director16 May 2001Active

People with Significant Control

Waste And Resources Action Programme
Notified on:16 May 2017
Status:Active
Country of residence:England
Address:2nd Floor, Blenheim Court, 19 George Street, Banbury, England, OX16 5BH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Address

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

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.