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.
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 | : |
|
Registered Address | : | Anchor Point, North Dock, Llanelli, SA15 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 24 January 2017 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 01 October 2013 | Active |
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF | Secretary | 01 September 2004 | Active |
15 Penybryn Avenue, Burry Port, SA16 0PU | Secretary | 05 August 1994 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 05 August 1994 | Active |
22 Station Road, Kidwelly, SA17 4UH | Secretary | 14 April 1998 | Active |
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF | Director | 23 February 2006 | Active |
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF | Director | 03 February 2014 | Active |
Anchor Point, North Dock, Llanelli, SA15 2LF | Director | 01 December 2015 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 01 December 1999 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 05 August 1994 | Active |
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF | Director | 01 August 2010 | Active |
11 Ffordd Y Briallu, Abergwili, Carmarthen, SA31 2JU | Director | 02 April 2007 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 05 August 1994 | Active |
Anchor Point, North Dock, Llanelli, Wales, SA15 2LF | Director | 01 September 2004 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 01 January 2013 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 05 August 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-01 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Insolvency | Liquidation in administration extension of period. | Download |
2023-02-10 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-16 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-10 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-09-13 | Insolvency | Liquidation in administration proposals. | Download |
2021-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Termination secretary company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.