WREXHAM SERVICES LIMITED

30-31 Cowcross Street, London, EC1M 6DQ, England
StatusACTIVE
Company No.02120247
CategoryPrivate Limited Company
Incorporated07 Apr 1987
Age37 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

WREXHAM SERVICES LIMITED is an active private limited company with number 02120247. It was incorporated 37 years, 1 month, 24 days ago, on 07 April 1987. The company address is 30-31 Cowcross Street, London, EC1M 6DQ, England.



Company Fillings

Termination director company with name termination date

Date: 16 May 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moses Schreiber

Termination date: 2024-03-21

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-25

Psc name: Cepf Ii Meteor Investments Sarl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Address

Type: AD01

Old address: 33 Cavendish Square London W1G 0PW England

Change date: 2024-03-22

New address: 30-31 Cowcross Street London EC1M 6DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabrice Tillette De Clermont Tonnerre

Appointment date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Jonathan Martin Petit

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Rosalyn Sharon Schofield

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Murray Jonathan Martin Petit

Appointment date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Ian Swinburn Wilson

Termination date: 2021-09-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-06-09

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2021

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-17

Psc name: Cepf Ii Meteor Investments Sarl

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2021

Action Date: 17 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eagle Star Life Assurance Company

Cessation date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christakis Christofi

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 24 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Juliway Limited

Change date: 2018-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Juliway Limited

Notification date: 2018-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bnp Paribas Trust Corporation Limited & Anlet

Cessation date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement

Date: 13 Aug 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Original description: 09/06/18 Statement of Capital gbp 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 29 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Shores

Termination date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-07

Officer name: Moses Schreiber

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-30

New date: 2016-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bnp Paribas Trust Corporation Limited & Anlet

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eagle Star Life Assurance Company

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Primark Stores Limited

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Old address: 125 London Wall London EC2Y 5AL

Change date: 2017-02-24

New address: 33 Cavendish Square London W1G 0PW

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christakis Christofi

Appointment date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mr Guy Ian Swinburn Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Charles Owen Law

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-04

Officer name: Eps Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-11

Officer name: Mr Charles Owen Law

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-11

Officer name: Neil Bisset

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Eps Secretaries Limited

Change date: 2015-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

New address: 125 London Wall London EC2Y 5AL

Old address: Lacon House 84 Theobalds Road London WC1X 8RW

Change date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 09 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rosalyn Sharon Schofield

Change date: 2012-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-19

Old address: Lacon House Theobalds Road London WC1X 8RW

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jun 2012

Action Date: 09 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Eps Secretaries Limited

Change date: 2012-06-09

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosalyn Sharon Schofield

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Prior

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Sam Shores

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Patrick Brendon Prior

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Neil Bisset

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Eps Secretaries Limited

Change date: 2010-06-09

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed sam shores

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director leslie frankel

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 03/03/04 from: 10 babmaes street london SW1Y 6HD

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CHIN-UP

3 THE CROFT,HEXHAM,NE48 1AT

Number:02972263
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLAY SHOTS LIMITED

11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG

Number:08876620
Status:ACTIVE
Category:Private Limited Company

DATA OPTIMO LIMITED

52 PLOUGH LANE,WALLINGTON,SM6 8LN

Number:09740579
Status:ACTIVE
Category:Private Limited Company

LAUDER MONEYMANAGEMENT LTD

28 CORSTORPHINE BANK TERRACE,EDINBURGH,EH12 8RX

Number:SC450415
Status:ACTIVE
Category:Private Limited Company

MAJOR VENTURES TRADING LIMITED

YORK ECO BUSINESS CENTRE (OFFICE 12),YORK,YO30 4AG

Number:11205199
Status:ACTIVE
Category:Private Limited Company

REDRUG LTD

27 FORD LANE ALLESTREE,DERBY,DE22 2EX

Number:07055452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source