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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Troyte House, Sandys Road, Malvern, United Kingdom, WR14 1JJ | Secretary | 08 September 2004 | Active |
Suite 1, Troyte House, Sandys Road, Malvern, United Kingdom, WR14 1JJ | Director | 08 September 2004 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 08 September 2004 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 08 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Officers | Change person secretary company with change date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Officers | Change person secretary company with change date. | Download |
2019-04-10 | Miscellaneous | Legacy. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.