UKBizDB.co.uk

WREN TOPCO LIMITED

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

This company is commonly known as Wren Topco Limited. The company was founded 9 years ago and was given the registration number 09591328. The firm's registered office is in ENFIELD. You can find them at 32 Crown Road, , Enfield, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:WREN TOPCO LIMITED
Company Number:09591328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:32 Crown Road, Enfield, England, EN1 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Square House (5th Floor), Berkeley Square, London, England, W1J 6BR

Director18 June 2015Active
Ardent Hire Solutions, Great North Road, Chawston, Bedford, England, MK44 3BE

Director03 January 2017Active
Ardent House, 32 Crown Road, Enfield, England, EN1 1TH

Director17 June 2016Active
56, Conduit Street, London, England, W1S 2YZ

Director31 January 2018Active
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director14 May 2015Active
Ardent Hire Solutions, Great North Road, Chawston, Bedford, England, MK44 3BE

Director03 April 2017Active
Nations House, 103 Wigmore Street, London, England, W1U 1QS

Director31 July 2015Active
Berkeley Square House (5th Floor), Berkeley Square, London, England, W1J 6BR

Director18 June 2015Active
Nations House, 103 Wigmore Street, London, United Kingdom, W1U 1QS

Director14 May 2015Active
103, Wigmore Street, London, England, W1U 1QS

Director24 May 2017Active
Unit A, 32 Crown Road, Enfield, England, EN1 1TH

Director20 August 2015Active
Ardent House, 32 Crown Road, Enfield, England, EN1 1TH

Director09 June 2016Active
27th Floor, 745, Fifth Avenue, New York, Usa, NY 10151

Director14 October 2015Active

People with Significant Control

Mr Jeremy Peter Fish
Notified on:03 January 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Ardent Hire Solutions, Great North Road, Bedford, England, MK44 3BE
Nature of control:
  • Significant influence or control
  • Significant influence or control 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 (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
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-12-15Address

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

Download
2022-09-09Incorporation

Memorandum articles.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-09Capital

Capital statement capital company with date currency figure.

Download
2022-09-09Capital

Legacy.

Download
2022-09-09Insolvency

Legacy.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type group.

Download
2020-08-24Accounts

Accounts with accounts type group.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-02-17Resolution

Resolution.

Download
2019-10-25Accounts

Accounts with accounts type group.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type group.

Download
2018-09-07Capital

Capital name of class of shares.

Download
2018-07-19Resolution

Resolution.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.