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 | First Floor, Winston House, First Floor, Winston House, 349 Regents Park Road N3 1DH 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, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2023 |
What is the status of the latest confirmation statement for WREXHAM SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2025 |
---|---|
Next Confirmation Statement Due | Jun 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2024 |
Overdue | No |
What are the latest filings for WREXHAM SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Fabrice Tillette De Clermont Tonnerre as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Murray Jonathan Martin Petit as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 29, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2020 | 3 pages | AA | ||
Termination of appointment of Rosalyn Sharon Schofield as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Appointment of Murray Jonathan Martin Petit as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Guy Ian Swinburn Wilson as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Jun 09, 2019 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jun 09, 2020 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Jun 09, 2018 | 3 pages | RP04CS01 | ||
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 | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERGER, Mendel | Secretary | 130 Cazenove Road N16 6AH London | British | 10740860001 | ||||||||||
CAMPBELL, Sarah Helen | Secretary | 107 Mount Pleasant Road E5 9EW London | British | Solicitor | 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 | Company Secretary | 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 | Co Director | 10740860001 | |||||||||
BISSET, Neil | Director | London Wall EC2Y 5AL London 125 England | Uk | British | Chartered Surveyor | 75988420002 | ||||||||
CAMPBELL, Sarah Helen | Director | 107 Mount Pleasant Road E5 9EW London | British | Solicitor | 80517030001 | |||||||||
CHANNING-RUDD, Trina Jane | Director | Cowcross Street EC1M 6DQ London 30-31 England | Jersey | British | Company Director | 327889570001 | ||||||||
DE CLERMONT TONNERRE, Fabrice Tillette | Director | Cowcross Street EC1M 6DQ London 30-31 England | France | French | Director | 142598030002 | ||||||||
FRANKEL, Leslie | Director | Bridge Lane NW11 9JS London 126 | United Kingdom | British | Director | 4150840001 | ||||||||
LAW, Charles Owen | Director | London Wall EC2Y 5AL London 125 | England | British | Chartered Surveyor | 171209550001 | ||||||||
PETIT, Murray Jonathan Martin | Director | Cavendish Square W1G 0PW London 33 England | England | British | Director | 287853660001 | ||||||||
PRIOR, Patrick Brendon | Director | Lacon House Theobalds Road WC1X 8RW London | Ireland | Irish | Chartered Accountant | 84290090001 | ||||||||
SCHOFIELD, Rosalyn Sharon | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | Solicitor | 77673960006 | ||||||||
SCHREIBER, Moses | Director | Stamford Hill N16 5LG London 147 | United Kingdom | British | Director | 245908870001 | ||||||||
SHORES, Sam | Director | Cavendish Square W1G 0PW London 33 England | England | British | Chartered Surveyor | 131428080001 | ||||||||
SMITH, William Galloway | Director | 1 Crowdon Walk S75 2LU Barnsley South Yorkshire | British | Sector Executive Officer | 29834430001 | |||||||||
WILSON, Guy Ian Swinburn | Director | c/o Catalyst Capital Llp 33 Cavendish Square W1G 0PW London 18th Floor United Kingdom | England | British | Chartered Surveyor | 141163410001 |
Who are the persons with significant control of WREXHAM SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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