UKBizDB.co.uk

WYNN INVESTMENTS LIMITED

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

This company is commonly known as Wynn Investments Limited. The company was founded 19 years ago and was given the registration number 05225349. The firm's registered office is in MALVERN. You can find them at Suite 1 Troyte House, Sandys Road, Malvern, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WYNN INVESTMENTS LIMITED
Company Number:05225349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 1 Troyte House, Sandys Road, Malvern, Worcestershire, United Kingdom, WR14 1JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Troyte House, Sandys Road, Malvern, United Kingdom, WR14 1JJ

Secretary08 September 2004Active
Suite 1, Troyte House, Sandys Road, Malvern, United Kingdom, WR14 1JJ

Director08 September 2004Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary08 September 2004Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director08 September 2004Active

People with Significant Control

Wynn Investments Holdings Limited
Notified on:22 December 2017
Status:Active
Country of residence:United Kingdom
Address:Suite 1, Troyte House, Malvern, United Kingdom, WR14 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phillip Neville Wynn
Notified on:17 August 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Audrey Wynn
Notified on:17 August 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Neville Wynn
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:7 Highfield Road, Malvern, United Kingdom, WR14 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Audrey Wynn
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:7, Highfield Road, Malvern, United Kingdom, WR14 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Address

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

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person secretary company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Change person secretary company with change date.

Download
2019-04-10Miscellaneous

Legacy.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.