WREXHAM SERVICES LIMITED
Status | ACTIVE |
Company No. | 02120247 |
Category | Private Limited Company |
Incorporated | 07 Apr 1987 |
Age | 37 years, 1 month, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Oct 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosalyn Sharon Schofield
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Prior
Documents
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 25 Nov 2009
Category: Address
Type: AD03
Documents
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
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
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
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed sam shores
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leslie frankel
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
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
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
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
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
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
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
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/04; full list of members
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 03 Mar 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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) |
11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG
Number: | 08876620 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 PLOUGH LANE,WALLINGTON,SM6 8LN
Number: | 09740579 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 FORD LANE ALLESTREE,DERBY,DE22 2EX
Number: | 07055452 |
Status: | ACTIVE |
Category: | Private Limited Company |