-
THE WENSLEY CENTRE LIMITED - Val Waterhouse Centre, 41 - 43 Kent Street, Grimsby, North East Lincolnshire, United Kingdom
Company Information
- Company registration number
- 09334056
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Val Waterhouse Centre
- 41 - 43 Kent Street
- Grimsby
- North East Lincolnshire
- DN32 7DH
- England Val Waterhouse Centre, 41 - 43 Kent Street, Grimsby, North East Lincolnshire, DN32 7DH, England UK
Management
- Managing Directors
- MILLER, Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-01
- Dissolved on
- 2022-04-12
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- Mrs Jane Miller
- Mrs Kerry Campling
- -
- Mrs Jane Miller
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LINWOOD PARK (BARNSLEY) LIMITED
- Filing of Accounts
- Due Date: 2021-12-29
- Last Date: 2020-03-29
- Annual Return
- Due Date: 2021-01-12
- Last Date: 2019-12-01
-
THE WENSLEY CENTRE LIMITED Company Description
- THE WENSLEY CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 09334056. Its current trading status is "closed". It was registered 2014-12-01. It was previously called LINWOOD PARK (BARNSLEY) LIMITED. It has declared SIC or NACE codes as "87100". It has 1 director It can be contacted at Val Waterhouse Centre .
Get THE WENSLEY CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Wensley Centre Limited - Val Waterhouse Centre, 41 - 43 Kent Street, Grimsby, North East Lincolnshire, United Kingdom
Did you know? kompany provides original and official company documents for THE WENSLEY CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-10-06) - MR04
-
accounts-with-accounts-type-small (2020-04-17) - AA
-
certificate-change-of-name-company (2020-10-08) - CERTNM
-
accounts-with-accounts-type-small (2020-08-28) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-20) - AA01
-
confirmation-statement-with-no-updates (2019-12-16) - CS01
-
cessation-of-a-person-with-significant-control (2019-12-16) - PSC07
-
termination-director-company-with-name-termination-date (2019-12-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-16) - AD01
-
accounts-with-accounts-type-small (2019-03-06) - AA
-
confirmation-statement-with-no-updates (2019-01-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-01-04) - AA
-
change-account-reference-date-company-previous-shortened (2018-12-19) - AA01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-19) - MR01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2017-07-26) - MR01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-03-22) - AAMD
-
confirmation-statement-with-no-updates (2017-12-19) - CS01
-
confirmation-statement-with-updates (2017-02-02) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-05-14) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-10-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-13) - MR01
-
termination-director-company-with-name-termination-date (2016-05-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-11) - AD01
-
change-account-reference-date-company-current-extended (2016-05-11) - AA01
-
appoint-person-director-company-with-name-date (2016-05-11) - AP01
-
appoint-person-director-company-with-name-date (2016-03-10) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
termination-director-company-with-name-termination-date (2015-12-16) - TM01
-
change-account-reference-date-company-current-shortened (2015-10-23) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-23) - AD01
-
appoint-person-director-company-with-name-date (2015-07-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-22) - MR01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-01) - NEWINC