UKBizDB.co.uk

WRW CONSTRUCTION LTD

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

This company is commonly known as Wrw Construction Ltd. The company was founded 29 years ago and was given the registration number 02956215. The firm's registered office is in LLANELLI. You can find them at Anchor Point, North Dock, Llanelli, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WRW CONSTRUCTION LTD
Company Number:02956215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Anchor Point, North Dock, Llanelli, SA15 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director24 January 2017Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director01 October 2013Active
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF

Secretary01 September 2004Active
15 Penybryn Avenue, Burry Port, SA16 0PU

Secretary05 August 1994Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary05 August 1994Active
22 Station Road, Kidwelly, SA17 4UH

Secretary14 April 1998Active
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF

Director23 February 2006Active
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF

Director03 February 2014Active
Anchor Point, North Dock, Llanelli, SA15 2LF

Director01 December 2015Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director01 December 1999Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director05 August 1994Active
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF

Director01 August 2010Active
11 Ffordd Y Briallu, Abergwili, Carmarthen, SA31 2JU

Director02 April 2007Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director05 August 1994Active
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF

Director01 September 2004Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director01 January 2013Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director05 August 1994Active

People with Significant Control

Mrs Deborah Pauline Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:11th Floor, Landmark St Peter's Square, Manchester, M1 4PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Robert Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:11th Floor, Landmark St Peter's Square, Manchester, M1 4PB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation in administration progress report.

Download
2023-08-01Insolvency

Liquidation in administration progress report.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Insolvency

Liquidation in administration extension of period.

Download
2023-02-10Insolvency

Liquidation in administration progress report.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-04Insolvency

Liquidation in administration progress report.

Download
2022-06-16Insolvency

Liquidation in administration extension of period.

Download
2022-02-10Insolvency

Liquidation in administration progress report.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-11-15Address

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

Download
2021-10-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-09-13Insolvency

Liquidation in administration proposals.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Address

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

Download
2021-07-26Insolvency

Liquidation in administration appointment of administrator.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.