This company is commonly known as Wrendal Holdings Limited. The company was founded 64 years ago and was given the registration number 00638144. The firm's registered office is in POYNTON. You can find them at Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WRENDAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00638144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1959 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, Cheshire, SK12 1ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND | Secretary | 19 September 2009 | Active |
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND | Director | 21 June 2004 | Active |
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND | Director | 16 December 2009 | Active |
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND | Director | 01 February 2015 | Active |
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND | Director | 16 December 2009 | Active |
The Court House, Bolton By Bowland, Clitheroe, BB7 4NP | Secretary | 01 July 2001 | Active |
Whitehaugh Lyme Road, Disley, SK12 2LL | Secretary | - | Active |
Unit 2 Second Avenue, Poynton Industrial Estate, Poynton, SK12 1ND | Director | - | Active |
The Court House, Bolton By Bowland, Clitheroe, BB7 4NP | Director | - | Active |
Solway House 35 Market Place, Longridge, Preston, PR3 3RR | Director | - | Active |
Ladywells Coombes Road, Coombes, Lancing, BN15 0RP | Director | - | Active |
Gifford Investments Limited | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Second Avenue, Second Avenue, Stockport, England, SK12 1ND |
Nature of control | : |
|
Mr William Thomas Tickle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | Unit 2 Second Avenue, Poynton, SK12 1ND |
Nature of control | : |
|
Ms Patricia Margaret Donegan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Unit 2 Second Avenue, Poynton, SK12 1ND |
Nature of control | : |
|
Ms Phardra Selina Bird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Unit 2 Second Avenue, Poynton, SK12 1ND |
Nature of control | : |
|
Mr John Andrew Cowan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Unit 2 Second Avenue, Poynton, SK12 1ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Incorporation | Memorandum articles. | Download |
2021-04-16 | Resolution | Resolution. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Accounts | Accounts with accounts type small. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type small. | Download |
2019-01-29 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-01-29 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.