UKBizDB.co.uk

WREXHAM EATS LIMITED

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

This company is commonly known as Wrexham Eats Limited. The company was founded 3 years ago and was given the registration number 12885209. The firm's registered office is in WREXHAM. You can find them at E21 Unit E Coppi Industrial Estate Hall Lane, Rhosllanerchrugog, Wrexham, . This company's SIC code is 63120 - Web portals.

Company Information

Name:WREXHAM EATS LIMITED
Company Number:12885209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2020
End of financial year:30 September 2022
Jurisdiction:Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:E21 Unit E Coppi Industrial Estate Hall Lane, Rhosllanerchrugog, Wrexham, Wales, LL14 1TG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Chester Street, Wrexham, Wales, LL13 8AH

Director11 June 2021Active
35, Chester Street, Wrexham, Wales, LL13 8AH

Director17 September 2020Active
E21 Unit E Coppi Industrial Estate, Hall Lane, Rhosllanerchrugog, Wrexham, Wales, LL14 1TG

Director17 September 2020Active

People with Significant Control

Sb1 Investments Limited
Notified on:22 October 2021
Status:Active
Country of residence:England
Address:Third Floor, College House, Barrow In Furness, England, LA14 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Beckman
Notified on:21 October 2021
Status:Active
Date of birth:September 1987
Nationality:English
Country of residence:England
Address:3rd Floor, College House, Barrow In Furness, England, LA14 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Tipsters Review Limited
Notified on:11 June 2021
Status:Active
Country of residence:England
Address:Third Floor, College House, Barrow In Furness, England, LA14 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Dean Beckman
Notified on:11 June 2021
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:Wales
Address:35, Chester Street, Wrexham, Wales, LL13 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aaron Philip Hoad
Notified on:17 September 2020
Status:Active
Date of birth:September 1991
Nationality:English
Country of residence:Wales
Address:E21 Unit E Coppi Industrial Estate, Hall Lane, Wrexham, Wales, LL14 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Ian Hoad
Notified on:17 September 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:Wales
Address:35, Chester Street, Wrexham, Wales, LL13 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Address

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

Download
2021-06-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2020-09-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.