WREXHAM SERVICES LIMITED

WREXHAM SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWREXHAM SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02120247
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WREXHAM SERVICES LIMITED?

    • Development of building projects (41100) / Construction

    Where is WREXHAM SERVICES LIMITED located?

    Registered Office Address
    First Floor, Winston House, First Floor, Winston House,
    349 Regents Park Road
    N3 1DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WREXHAM SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAKESPRUCE LIMITEDApr 07, 1987Apr 07, 1987

    What are the latest accounts for WREXHAM SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 29, 2023

    What is the status of the latest confirmation statement for WREXHAM SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2025
    Next Confirmation Statement DueJun 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2024
    OverdueNo

    What are the latest filings for WREXHAM SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to First Floor, Winston House, First Floor, Winston House, 349 Regents Park Road London N3 1DH on Mar 20, 2025

    1 pagesAD01
    XDYPDQVE

    Cessation of Primark Stores Limited as a person with significant control on Feb 27, 2025

    1 pagesPSC07
    XDYPDLPO

    Cessation of Juliway Limited as a person with significant control on Feb 27, 2025

    1 pagesPSC07
    XDYPDLGH

    Cessation of Cepf Ii Meteor Investments Sarl as a person with significant control on Feb 27, 2025

    1 pagesPSC07
    XDYPDJZ4

    Termination of appointment of Trina Jane Channing-Rudd as a director on Feb 27, 2025

    1 pagesTM01
    XDXPW9Y2

    Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on Sep 30, 2024

    1 pagesTM01
    XDD045GY

    Appointment of Ms Trina Jane Channing-Rudd as a director on Sep 30, 2024

    2 pagesAP01
    XDD0458H

    Micro company accounts made up to Dec 29, 2023

    3 pagesAA
    XDC8C1OQ

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01
    XD4Z90YR

    Termination of appointment of Moses Schreiber as a director on Mar 21, 2024

    1 pagesTM01
    AD2R0K7M

    Change of details for Cepf Ii Meteor Investments Sarl as a person with significant control on Mar 25, 2024

    2 pagesPSC05
    XCZT9YQA

    Registered office address changed from 33 Cavendish Square London W1G 0PW England to 30-31 Cowcross Street London EC1M 6DQ on Mar 22, 2024

    1 pagesAD01
    XCZFMVX5

    Micro company accounts made up to Dec 29, 2022

    3 pagesAA
    XCBNRWZX

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01
    XC5GU97D

    Appointment of Fabrice Tillette De Clermont Tonnerre as a director on Dec 16, 2022

    2 pagesAP01
    XBJ92GGH

    Termination of appointment of Murray Jonathan Martin Petit as a director on Nov 30, 2022

    1 pagesTM01
    XBJ6G4T6

    Micro company accounts made up to Dec 29, 2021

    3 pagesAA
    XBIVNJ21

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01
    XB5TT5BU

    Total exemption full accounts made up to Dec 29, 2020

    3 pagesAA
    AAK1X5GY

    Termination of appointment of Rosalyn Sharon Schofield as a director on Jan 29, 2021

    1 pagesTM01
    XAENCSP6

    Appointment of Murray Jonathan Martin Petit as a director on Sep 30, 2021

    2 pagesAP01
    XAE4LDCY

    Termination of appointment of Guy Ian Swinburn Wilson as a director on Sep 30, 2021

    1 pagesTM01
    XAE4JM43

    Second filing of Confirmation Statement dated Jun 09, 2019

    3 pagesRP04CS01
    XA9LHBG0

    Second filing of Confirmation Statement dated Jun 09, 2020

    3 pagesRP04CS01
    XA9LHAC2

    Second filing of Confirmation Statement dated Jun 09, 2018

    3 pagesRP04CS01
    XA9LH9EB

    Who are the officers of WREXHAM SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGER, Mendel
    130 Cazenove Road
    N16 6AH London
    Secretary
    130 Cazenove Road
    N16 6AH London
    British10740860001
    CAMPBELL, Sarah Helen
    107 Mount Pleasant Road
    E5 9EW London
    Secretary
    107 Mount Pleasant Road
    E5 9EW London
    BritishSolicitor80517030001
    CHRISTOFI, Christakis
    c/o Catalyst Capital Llp
    33 Cavendish Square
    W1G 0PW London
    18th Floor
    United Kingdom
    Secretary
    c/o Catalyst Capital Llp
    33 Cavendish Square
    W1G 0PW London
    18th Floor
    United Kingdom
    225444510001
    GIBBON, Margaret Elizabeth
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    Secretary
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    British61899210001
    HOLDING, Lily Olisa
    17 Elcombe Farm
    SN4 9QL Swindon
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    British96125900001
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    STEADMAN, John Graham
    19 Saint Erics Road
    DN4 6NG Doncaster
    South Yorkshire
    Secretary
    19 Saint Erics Road
    DN4 6NG Doncaster
    South Yorkshire
    BritishCompany Secretary150678850001
    WATERS, Hazel
    Flat 4 The Knowle
    7 Coppice Drive
    HG1 2JE Harrogate
    Secretary
    Flat 4 The Knowle
    7 Coppice Drive
    HG1 2JE Harrogate
    British41229500001
    EPS SECRETARIES LIMITED
    London Wall
    EC2Y 5AL London
    125
    England
    Secretary
    London Wall
    EC2Y 5AL London
    125
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    BERGER, Mendel
    130 Cazenove Road
    N16 6AH London
    Director
    130 Cazenove Road
    N16 6AH London
    BritishCo Director10740860001
    BISSET, Neil
    London Wall
    EC2Y 5AL London
    125
    England
    Director
    London Wall
    EC2Y 5AL London
    125
    England
    UkBritishChartered Surveyor75988420002
    CAMPBELL, Sarah Helen
    107 Mount Pleasant Road
    E5 9EW London
    Director
    107 Mount Pleasant Road
    E5 9EW London
    BritishSolicitor80517030001
    CHANNING-RUDD, Trina Jane
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    Director
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    JerseyBritishCompany Director327889570001
    DE CLERMONT TONNERRE, Fabrice Tillette
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    Director
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    FranceFrenchDirector142598030002
    FRANKEL, Leslie
    Bridge Lane
    NW11 9JS London
    126
    Director
    Bridge Lane
    NW11 9JS London
    126
    United KingdomBritishDirector4150840001
    LAW, Charles Owen
    London Wall
    EC2Y 5AL London
    125
    Director
    London Wall
    EC2Y 5AL London
    125
    EnglandBritishChartered Surveyor171209550001
    PETIT, Murray Jonathan Martin
    Cavendish Square
    W1G 0PW London
    33
    England
    Director
    Cavendish Square
    W1G 0PW London
    33
    England
    EnglandBritishDirector287853660001
    PRIOR, Patrick Brendon
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    IrelandIrishChartered Accountant84290090001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritishSolicitor77673960006
    SCHREIBER, Moses
    Stamford Hill
    N16 5LG London
    147
    Director
    Stamford Hill
    N16 5LG London
    147
    United KingdomBritishDirector245908870001
    SHORES, Sam
    Cavendish Square
    W1G 0PW London
    33
    England
    Director
    Cavendish Square
    W1G 0PW London
    33
    England
    EnglandBritishChartered Surveyor131428080001
    SMITH, William Galloway
    1 Crowdon Walk
    S75 2LU Barnsley
    South Yorkshire
    Director
    1 Crowdon Walk
    S75 2LU Barnsley
    South Yorkshire
    BritishSector Executive Officer29834430001
    WILSON, Guy Ian Swinburn
    c/o Catalyst Capital Llp
    33 Cavendish Square
    W1G 0PW London
    18th Floor
    United Kingdom
    Director
    c/o Catalyst Capital Llp
    33 Cavendish Square
    W1G 0PW London
    18th Floor
    United Kingdom
    EnglandBritishChartered Surveyor141163410001

    Who are the persons with significant control of WREXHAM SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Juliway Limited
    Craven Park Road
    N15 6BL London
    115
    England
    Mar 07, 2018
    Craven Park Road
    N15 6BL London
    115
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number09594500
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cepf Ii Meteor Investments Sarl
    Rue Guillaume Kroll
    L-1882 Luxembourg City
    12c
    Luxembourg
    Jan 17, 2017
    Rue Guillaume Kroll
    L-1882 Luxembourg City
    12c
    Luxembourg
    Yes
    Legal FormSociété À Responsabilité Limitée
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Act
    Place RegisteredOurce Registre De Commerce Et Des Sociétés (Luxembourg),
    Registration NumberB210403
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Primark Stores Limited
    Grosvenor Street
    W1K 4Q London
    10
    Apr 06, 2016
    Grosvenor Street
    W1K 4Q London
    10
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number00453448
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bnp Paribas Trust Corporation Limited & Anlet
    Harewood Avenue
    NW1 6AA London
    10
    Apr 06, 2016
    Harewood Avenue
    NW1 6AA London
    10
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number04042668
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Eagle Star Life Assurance Company
    Unit 2
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    Apr 06, 2016
    Unit 2
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    Yes
    Legal FormAssurance Company
    Country RegisteredEngland & Wales
    Legal AuthorityInsurance Companies Act
    Place RegisteredCompanies House Cardiff
    Registration NumberAc001654
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0