UKBizDB.co.uk

WREN CONSTRUCTION LIMITED

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

This company is commonly known as Wren Construction Limited. The company was founded 13 years ago and was given the registration number 07406469. The firm's registered office is in LONDON. You can find them at 17 Pennine Parade, Pennine Drive, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WREN CONSTRUCTION LIMITED
Company Number:07406469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:17 Pennine Parade, Pennine Drive, London, England, NW2 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Pennine Parade, Pennine Drive, London, England, NW2 1NT

Director13 October 2010Active
17, Pennine Parade, Pennine Drive, London, England, NW2 1NT

Director01 May 2018Active
17, Pennine Parade, Pennine Drive, London, England, NW2 1NT

Director01 May 2018Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary13 October 2010Active
8, Esmond Street, London, United Kingdom, SW15 2LP

Director13 October 2010Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Director13 October 2010Active

People with Significant Control

Wren (Holdings) Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:Hille Business Centre, 132, St. Albans Road, Watford, England, WD24 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nick Skundric
Notified on:13 October 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:17, Pennine Parade, London, England, NW2 1NT
Nature of control:
  • Right to appoint and remove directors
Mr John William Wilson
Notified on:13 October 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:17, Pennine Parade, London, England, NW2 1NT
Nature of control:
  • Right to appoint and remove directors
Mrs Amelia Lucy Olivia Bradbury
Notified on:13 October 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:17, Pennine Parade, London, England, NW2 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Anthony Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:17, Pennine Parade, London, England, NW2 1NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Address

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

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.