W & R SERVICES LIMITED

Sturgate Business Hub Sturgate Airfield Sturgate Business Hub Sturgate Airfield, Gainsborough, DN21 5PA, Lincolnshire, England
StatusACTIVE
Company No.06869784
CategoryPrivate Limited Company
Incorporated04 Apr 2009
Age15 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

W & R SERVICES LIMITED is an active private limited company with number 06869784. It was incorporated 15 years, 1 month, 26 days ago, on 04 April 2009. The company address is Sturgate Business Hub Sturgate Airfield Sturgate Business Hub Sturgate Airfield, Gainsborough, DN21 5PA, Lincolnshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

New address: Sturgate Business Hub Sturgate Airfield Heapham Gainsborough Lincolnshire DN21 5PA

Old address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom

Change date: 2024-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chandler Warren-Gray

Termination date: 2022-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Holmes

Appointment date: 2021-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mrs Paula Ann Newbert

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Benjamin Gray

Termination date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-10

Officer name: Stephanie Margaret Gray

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr Paul Warren-Gray

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Benjamin Gray

Change date: 2020-07-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-10

Psc name: Mps Care Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: Mps Administration Office No. 6 & 7, Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ

New address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW

Change date: 2020-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-29

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Joel Benjamin Gray

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Clifford Young

Termination date: 2016-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-08

Officer name: Mr Paul Warren-Gray

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chandler Warren-Gray

Change date: 2015-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Old address: Mps Administration Office No 03 Key Point Office Village Alfreton Derbyshire DE55 7FQ

New address: Mps Administration Office No. 6 & 7, Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ

Change date: 2014-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Hindle

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Smith

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Smith

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-27

Capital : 3 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068697840001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gray

Change date: 2013-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Diana Riley

Change date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diana Riley

Change date: 2013-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Gray

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lloyd Clifford Young

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joyce Anne Hindle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-15

Officer name: Mrs Stephanie Margaret Gray

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Old address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT

Change date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-13

Officer name: Ms Diana Riley

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-13

Officer name: Ms Diana Riley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Resolution

Date: 11 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 20/08/09\gbp si 3@1=3\gbp ic 3/6\

Documents

View document PDF

Incorporation company

Date: 04 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMPY'S RESTAURANT LTD

34 HASLEMERE AVENUE,MITCHAM,CR4 3BA

Number:08947139
Status:ACTIVE
Category:Private Limited Company

KNIGHT & KNIGHT LIMITED

SUITE 2, THE WELLINGTON,UTTOXETER,ST14 7JD

Number:06566615
Status:ACTIVE
Category:Private Limited Company

LAUNCESTON COLLEGE

LAUNCESTON COLLEGE,LAUNCESTON,PL15 9JR

Number:08150106
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SERVICES2CONSTRUCT LTD.

8 WOOLPACK HOUSE,LONDON,E9 6JY

Number:09444043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SRAFIQ PROJECTS LTD

1 KEMPTON ROAD,MANCHESTER,M19 2QL

Number:11157218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAGRIC CONTRACTS LIMITED

C/O AFFORDABLE MOVERS UNIT 5,HARROGATE,HG1 5DN

Number:07104138
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