UKBizDB.co.uk

WREXHAM METAL FINISHING LIMITED

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

This company is commonly known as Wrexham Metal Finishing Limited. The company was founded 6 years ago and was given the registration number 10830837. The firm's registered office is in BUCKLEY. You can find them at Units 6, 7 & 8 Catheralls Industrial Estate, Pinfold Lane, Buckley, Flintshire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:WREXHAM METAL FINISHING LIMITED
Company Number:10830837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:31 January 2023
Jurisdiction:Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Units 6, 7 & 8 Catheralls Industrial Estate, Pinfold Lane, Buckley, Flintshire, Wales, CH7 3PS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 6, 7 & 8, Catheralls Industrial Estate, Pinfold Lane, Buckley, Wales, CH7 3PS

Director31 March 2020Active
Units 6, 7 & 8, Catheralls Industrial Estate, Pinfold Lane, Buckley, Wales, CH7 3PS

Director31 March 2020Active
Units 6, 7 & 8, Catheralls Industrial Estate, Pinfold Lane, Buckley, Wales, CH7 3PS

Director22 June 2017Active
Units 6, 7 & 8, Catheralls Industrial Estate, Pinfold Lane, Buckley, Wales, CH7 3PS

Director22 June 2017Active

People with Significant Control

Mr Anthony Peter Buckley
Notified on:31 March 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Wales
Address:Units 6, 7 & 8, Catheralls Industrial Estate, Buckley, Wales, CH7 3PS
Nature of control:
  • Right to appoint and remove directors
Mrs Lindsay Jayne Perkins
Notified on:26 June 2019
Status:Active
Date of birth:February 1980
Nationality:Welsh
Country of residence:United Kingdom
Address:3, Handbridge, Chester, United Kingdom, CH4 7JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Terence Perkins
Notified on:26 June 2019
Status:Active
Date of birth:January 1980
Nationality:Welsh
Country of residence:United Kingdom
Address:3, Handbridge, Chester, United Kingdom, CH4 7JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Terence Perkins
Notified on:22 June 2017
Status:Active
Date of birth:January 1980
Nationality:Welsh
Country of residence:United Kingdom
Address:17, Fir Tree Road, Wrexham, United Kingdom, LL11 4DW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Terence Perkins
Notified on:22 June 2017
Status:Active
Date of birth:January 1980
Nationality:Welsh
Country of residence:Wales
Address:17 Fir Tree Road, Bradley, Wrexham, Wales, LL11 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Address

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

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Change account reference date company current extended.

Download
2020-05-15Address

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

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Address

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

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.