UKBizDB.co.uk

WRES HOLDINGS LIMITED

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

This company is commonly known as Wres Holdings Limited. The company was founded 19 years ago and was given the registration number 05315458. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 25620 - Machining.

Company Information

Name:WRES HOLDINGS LIMITED
Company Number:05315458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary01 April 2008Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director17 December 2004Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director17 December 2004Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director08 December 2022Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director08 December 2022Active
41 Coy Pond Road, Branksome, Poole, BH12 1JT

Secretary17 December 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary17 December 2004Active

People with Significant Control

Mr Alan William George Hamer
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Westley Hamer
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Margaret Louise Hamer
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis Hamer
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person secretary company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.