UKBizDB.co.uk

WRAPMONKEY NORTH EAST LTD

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

This company is commonly known as Wrapmonkey North East Ltd. The company was founded 6 years ago and was given the registration number 10975747. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Covent Garden. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WRAPMONKEY NORTH EAST LTD
Company Number:10975747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2017
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Covent Garden, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, England, WC2H 9JQ

Secretary21 September 2017Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director21 September 2017Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director21 September 2017Active
63, Ski View, Sunderland, United Kingdom, SR3 1NP

Director21 September 2017Active

People with Significant Control

Mr Jason Holland
Notified on:21 September 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Holland
Notified on:21 September 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:63, Ski View, Sunderland, United Kingdom, SR3 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hibbert
Notified on:21 September 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Address

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

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person secretary company with change date.

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Officers

Change person secretary company with change date.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Address

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

Download
2019-12-31Gazette

Gazette filings brought up to date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.