WREXHAM SERVICES LIMITED
Overview
| Company Name | WREXHAM SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02120247 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WREXHAM SERVICES LIMITED?
- Development of building projects (41100) / Construction
Where is WREXHAM SERVICES LIMITED located?
| Registered Office Address | 12a View Road N6 4DB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WREXHAM SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAKESPRUCE LIMITED | Apr 07, 1987 | Apr 07, 1987 |
What are the latest accounts for WREXHAM SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for WREXHAM SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for WREXHAM SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Charles Clement Penruddock as a director on Jan 22, 2026 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 29, 2024 | 6 pages | AA | ||
Termination of appointment of Saul Schleider as a director on Sep 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr Saul Schleider as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Notification of M1 Trade Ltd as a person with significant control on Sep 25, 2025 | 2 pages | PSC02 | ||
Notification of Primark Stores Ltd as a person with significant control on Sep 25, 2025 | 2 pages | PSC02 | ||
Notification of Juliway Limited as a person with significant control on Sep 25, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Sep 25, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Mikhail Apukhtin as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Registered office address changed from First Floor, Winston House, First Floor, Winston House, 349 Regents Park Road London N3 1DH England to 12a View Road London N6 4DB on Sep 19, 2025 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Cessation of Primark Stores Limited as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||
Cessation of Juliway Limited as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||
Cessation of Cepf Ii Meteor Investments Sarl as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Trina Jane Channing-Rudd as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Fabrice Tillette De Clermont Tonnerre as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Appointment of Ms Trina Jane Channing-Rudd as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 29, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Moses Schreiber as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Change of details for Cepf Ii Meteor Investments Sarl as a person with significant control on Mar 25, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 29, 2022 | 3 pages | AA | ||
Who are the officers of WREXHAM SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APUKHTIN, Mikhail | Director | View Rd N6 4DB London 12a United Kingdom | United Kingdom | British | 171882990001 | |||||||||
| PENRUDDOCK, Charles Clement | Director | 10 Grosvenor Street W1K 4QY London Primark Stores Limited United Kingdom | United Kingdom | British | 344566250001 | |||||||||
| BERGER, Mendel | Secretary | 130 Cazenove Road N16 6AH London | British | 10740860001 | ||||||||||
| CAMPBELL, Sarah Helen | Secretary | 107 Mount Pleasant Road E5 9EW London | British | 80517030001 | ||||||||||
| CHRISTOFI, Christakis | Secretary | c/o Catalyst Capital Llp 33 Cavendish Square W1G 0PW London 18th Floor United Kingdom | 225444510001 | |||||||||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
| HOLDING, Lily Olisa | Secretary | 17 Elcombe Farm SN4 9QL Swindon | British | 96125900001 | ||||||||||
| LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
| STEADMAN, John Graham | Secretary | 19 Saint Erics Road DN4 6NG Doncaster South Yorkshire | British | 150678850001 | ||||||||||
| WATERS, Hazel | Secretary | Flat 4 The Knowle 7 Coppice Drive HG1 2JE Harrogate | British | 41229500001 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | London Wall EC2Y 5AL London 125 England |
| 67339580001 | ||||||||||
| BERGER, Mendel | Director | 130 Cazenove Road N16 6AH London | British | 10740860001 | ||||||||||
| BISSET, Neil | Director | London Wall EC2Y 5AL London 125 England | Uk | British | 75988420002 | |||||||||
| CAMPBELL, Sarah Helen | Director | 107 Mount Pleasant Road E5 9EW London | British | 80517030001 | ||||||||||
| CHANNING-RUDD, Trina Jane | Director | Cowcross Street EC1M 6DQ London 30-31 England | Jersey | British | 327889570001 | |||||||||
| DE CLERMONT TONNERRE, Fabrice Tillette | Director | Cowcross Street EC1M 6DQ London 30-31 England | France | French | 142598030002 | |||||||||
| FRANKEL, Leslie | Director | Bridge Lane NW11 9JS London 126 | England | British | 4150840001 | |||||||||
| LAW, Charles Owen | Director | London Wall EC2Y 5AL London 125 | England | British | 171209550001 | |||||||||
| PETIT, Murray Jonathan Martin | Director | Cavendish Square W1G 0PW London 33 England | England | British | 287853660001 | |||||||||
| PRIOR, Patrick Brendon | Director | Lacon House Theobalds Road WC1X 8RW London | Ireland | Irish | 84290090001 | |||||||||
| SCHLEIDER, Saul | Director | 349 Regents Park Road N3 1DH London First Floor, Winston House, First Floor, England | United Kingdom | British | 339973360001 | |||||||||
| SCHOFIELD, Rosalyn Sharon | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 77673960006 | |||||||||
| SCHREIBER, Moses | Director | Stamford Hill N16 5LG London 147 | United Kingdom | British | 245908870001 | |||||||||
| SHORES, Sam | Director | Cavendish Square W1G 0PW London 33 England | England | British | 131428080001 | |||||||||
| SMITH, William Galloway | Director | 1 Crowdon Walk S75 2LU Barnsley South Yorkshire | British | 29834430001 | ||||||||||
| WILSON, Guy Ian Swinburn | Director | c/o Catalyst Capital Llp 33 Cavendish Square W1G 0PW London 18th Floor United Kingdom | England | British | 141163410001 |
Who are the persons with significant control of WREXHAM SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Juliway Limited | Sep 25, 2025 | Craven Park Road N15 6BL London 115 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Primark Stores Ltd | Sep 25, 2025 | 10 Grosvenor Street W1K 4QY London Weston Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M1 Trade Ltd | Sep 25, 2025 | View Road N6 4DB London 12a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Juliway Limited | Mar 07, 2018 | Craven Park Road N15 6BL London 115 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cepf Ii Meteor Investments Sarl | Jan 17, 2017 | Rue Guillaume Kroll L-1882 Luxembourg City 12c Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Primark Stores Limited | Apr 06, 2016 | Grosvenor Street W1K 4Q London 10 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bnp Paribas Trust Corporation Limited & Anlet | Apr 06, 2016 | Harewood Avenue NW1 6AA London 10 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eagle Star Life Assurance Company | Apr 06, 2016 | Unit 2 Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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