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.
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 | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Secretary | 01 April 2008 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 17 December 2004 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 17 December 2004 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 08 December 2022 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 08 December 2022 | Active |
41 Coy Pond Road, Branksome, Poole, BH12 1JT | Secretary | 17 December 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 17 December 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person secretary company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.