WRANX LIMITED

3rd Floor, Castle Chambers 3rd Floor, Castle Chambers, Liverpool, L2 9SH, Merseyside, England
StatusACTIVE
Company No.09164758
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

WRANX LIMITED is an active private limited company with number 09164758. It was incorporated 9 years, 9 months, 10 days ago, on 06 August 2014. The company address is 3rd Floor, Castle Chambers 3rd Floor, Castle Chambers, Liverpool, L2 9SH, Merseyside, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Mark Andrew Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Ben Hatton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Legacy

Date: 05 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/09/2017

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr Ben Hatton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr Mark Andrew Williams

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-31

Capital : 1,200,002 GBP

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Gate Acre Investments Limited

Documents

View document PDF

Legacy

Date: 17 Oct 2017

Action Date: 14 Sep 2017

Category: Return

Type: CS01

Description: 14/09/17 Statement of Capital gbp 1200002.00

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Davies

Termination date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr John Paul Davies

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Christopher Currie

Change date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Davies

Change date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Christopher Currie

Change date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-26

Officer name: Mrs. Catherine Emma Currie

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: C/O Mazars Llp 14th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ

New address: 3rd Floor, Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SH

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mr William Christopher Currie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Davies

Change date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: C/O Mazars Llp 14Th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ

Change date: 2015-04-23

Old address: 89 South Ferry Quay Liverpool L3 4EW England

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE8 BUILDERS & JOINERS LTD

11 HAZEL WAY,PONTEFRACT,WF8 2FF

Number:07693775
Status:ACTIVE
Category:Private Limited Company

BROKE TEES LTD

2C ELIZABETH STREET,LEICESTER,LE5 4FL

Number:10231644
Status:ACTIVE
Category:Private Limited Company

D MITEV COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11608533
Status:ACTIVE
Category:Private Limited Company

JOHN SIMPSON ARCHITECTURAL LLP

29 GREAT JAMES STREET,LONDON,WC1N 3ES

Number:OC367636
Status:ACTIVE
Category:Limited Liability Partnership

MUSCLE ALLEY GYM LTD

WARD STREET,PRESTON,PR5 5HR

Number:06801247
Status:ACTIVE
Category:Private Limited Company

REGAL CLOSE (WINDSOR COURT) MANAGEMENT COMPANY LIMITED

C/O ENCY ASSOCIATES, PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE,,SOUTHSEA,PO5 1DS

Number:03803898
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