UKBizDB.co.uk

WYNNIATT-HUSEY LIMITED

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

This company is commonly known as Wynniatt-husey Limited. The company was founded 25 years ago and was given the registration number 03722673. The firm's registered office is in RUGELEY. You can find them at The Old Coach House, Horse Fair, Rugeley, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WYNNIATT-HUSEY LIMITED
Company Number:03722673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merle Side, 20a Horse Fair, Rugeley, WS15 2EL

Director01 January 2003Active
The Manor House Green Park, Checkley, Stoke On Trent, ST10 4QW

Director01 April 2000Active
The Old Coach House, Horse Fair, Rugeley, WS15 2EL

Director08 August 2019Active
153 Main Road, Brereton, WS15 1DX

Secretary18 March 1999Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary01 March 1999Active
29 Seabrook Road, Brereton, WS15 1HU

Secretary01 October 2000Active
Threefields, Church Lane, Marchington, Uttoxeter, United Kingdom, ST14 8LJ

Secretary30 May 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director01 March 1999Active
Faygate House Wimlands, Faygate, Horsham, RH12 4SP

Director08 May 2000Active
Threefields, Church Lane, Marchington, Uttoxeter, United Kingdom, ST14 8LJ

Director18 March 1999Active

People with Significant Control

Mrs Anna Marie Richards
Notified on:08 August 2019
Status:Active
Date of birth:November 1971
Nationality:British
Address:The Old Coach House, Horse Fair, Rugeley, WS15 2EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Reginald James Wynniatt-Husey
Notified on:19 February 2017
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:England
Address:Threefields, Church Lane, Uttoxeter, England, ST14 8LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan William Durose
Notified on:19 February 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Merleside, 20a Horse Fair, Rugeley, England, WS15 2EL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.