UKBizDB.co.uk

WREAKE VALLEY CRAFTSMEN,LIMITED

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

This company is commonly known as Wreake Valley Craftsmen,limited. The company was founded 73 years ago and was given the registration number 00494637. The firm's registered office is in LEICESTER. You can find them at Rearsby Road, Thrussington, Leicester, Leicestershire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:WREAKE VALLEY CRAFTSMEN,LIMITED
Company Number:00494637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1951
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Rearsby Road, Thrussington, Leicester, Leicestershire, LE7 4UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walton Lodge Farm, 474 Walton Lane, Barrow Upon Soar, England, LE12 8JX

Secretary22 May 2017Active
Walton Lodge Farm, 474 Walton Lane, Barrow Upon Soar, England, LE12 8JX

Director30 May 2001Active
Walton Lodge Farm, 474 Walton Lane, Barrow Upon Soar, England, LE12 8JX

Director20 March 2014Active
23 Mere Lane, Queniborough, Leicester, LE7 3DE

Secretary-Active
4 Toller Road, Quorn, LE12 8AH

Secretary31 October 1996Active
181 Loughborough Road, Whitwick, Coalville, United Kingdom, LE67 5AS

Secretary01 January 2014Active
181 Loughborough Road, Whitwick, Coalville, United Kingdom, LE67 5AS

Director01 January 2014Active
181 Loughborough Road, Whitwick, Leicester, LE67 5AS

Director-Active
14 Branting Hill Avenue, Glenfield, Leicester, LE3 8GA

Director-Active

People with Significant Control

Wreake Valley Holdings Limited
Notified on:19 June 2020
Status:Active
Country of residence:England
Address:25 Rearsby Road, Thrussington, Leicester, England, LE7 4UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mark Duncombe
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Walton Lodge Farm, 474 Walton Lane, Barrow Upon Soar, England, LE12 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Duncombe
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:4 Toller Road, Quorn, Loughborough, England, LE12 8AH
Nature of control:
  • 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 (6 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
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person secretary company with change date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Resolution

Resolution.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.