JAMES HAY WRAP NOMINEE COMPANY LIMITED
Overview
| Company Name | JAMES HAY WRAP NOMINEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07259308 |
| 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 JAMES HAY WRAP NOMINEE COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JAMES HAY WRAP NOMINEE COMPANY LIMITED located?
| Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAMES HAY WRAP NOMINEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JAMES HAY WRAP NOMINEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for JAMES HAY WRAP NOMINEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||
Change of details for James Hay Wrap Managers Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Matthew James Taylor as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gavin Howard as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Director's details changed for Mr Matthew James Taylor on Jan 28, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Change of details for James Hay Wrap Managers Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Michelle Bruce as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Appointment of Gavin Howard as a director on Sep 28, 2020 | 2 pages | AP01 | ||
Change of details for James Hay Wrap Managers Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alastair Conway as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Who are the officers of JAMES HAY WRAP NOMINEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053180001 | |||||||
| REGAN, Michael Robert | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 263509350001 | |||||
| ROWNEY, Richard Alexander | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House England | England | British | 123319120003 | |||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 291325720001 | |||||||
| DARKE, Stephen John Charles | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 221115670001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 263637640001 | |||||||
| BURTONSHAW, Peter Mark | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambs England | United Kingdom | British | 184416140001 | |||||
| CONWAY, Alastair | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 204761700002 | |||||
| HOWARD, Gavin | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 97738700002 | |||||
| JONES, Clifford Spencer | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | British | 105862690002 | |||||
| MCCOO, Iain Beattie | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | England | British | 203059520001 | |||||
| MOODY, Colin Stephen | Director | Anderson Road CB24 4UQ Swavesey Trinty House Cambs England | United Kingdom | British | 169257840001 | |||||
| SARGISSON, Timothy Charles | Director | Patmore Heath SG11 2LY Albury Jaspers Cottage Hertfordshire England | United Kingdom | British | 80406220002 | |||||
| TAYLOR, Matthew James | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 172111530002 | |||||
| VALENTINE, Richard Mark | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambs England | United Kingdom | British | 47402250004 | |||||
| WATSON, John Anderson Scotland | Director | Laxton Grange PE28 3XU Bluntisham 9 Cambridgeshire England | United Kingdom | British | 81703720005 |
Who are the persons with significant control of JAMES HAY WRAP NOMINEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Hay Wrap Managers Limited | Apr 06, 2016 | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | No | ||||||||||
| |||||||||||||
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