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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 6, 7 & 8, Catheralls Industrial Estate, Pinfold Lane, Buckley, Wales, CH7 3PS | Director | 31 March 2020 | Active |
Units 6, 7 & 8, Catheralls Industrial Estate, Pinfold Lane, Buckley, Wales, CH7 3PS | Director | 31 March 2020 | Active |
Units 6, 7 & 8, Catheralls Industrial Estate, Pinfold Lane, Buckley, Wales, CH7 3PS | Director | 22 June 2017 | Active |
Units 6, 7 & 8, Catheralls Industrial Estate, Pinfold Lane, Buckley, Wales, CH7 3PS | Director | 22 June 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Accounts | Change account reference date company current extended. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.