UKBizDB.co.uk

WREKIN ENTERPRISES LIMITED

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

This company is commonly known as Wrekin Enterprises Limited. The company was founded 21 years ago and was given the registration number 04708447. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WREKIN ENTERPRISES LIMITED
Company Number:04708447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 2003
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poppleton & Appleby, The Silverworks, 67-71 Northwood Street Jewellery Quarter, Birmingham, B3 1TX

Secretary24 March 2003Active
Poppleton & Appleby, The Silverworks, 67-71 Northwood Street Jewellery Quarter, Birmingham, B3 1TX

Director24 March 2003Active
Poppleton & Appleby, The Silverworks, 67-71 Northwood Street Jewellery Quarter, Birmingham, B3 1TX

Director24 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 March 2003Active

People with Significant Control

Mrs Jane Elizabeth Holland Arden
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Poppleton & Appleby, The Silverworks, Birmingham, B3 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Peter Neal Arden
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Poppleton & Appleby, The Silverworks, Birmingham, B3 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-25Address

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

Download
2021-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Address

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

Download
2020-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-03-04Address

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

Download
2019-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-02Resolution

Resolution.

Download
2019-01-15Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Officers

Change person director company with change date.

Download
2014-04-03Officers

Change person director company with change date.

Download
2014-04-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.