Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINGMARK LIMITED
Company Information for

WINGMARK LIMITED

Griffin House, 40 Lever Street, Manchester, M60 6ES,
Company Registration Number
03174215
Private Limited Company
Active

Company Overview

About Wingmark Ltd
WINGMARK LIMITED was founded on 1996-03-18 and has its registered office in Manchester. The organisation's status is listed as "Active". Wingmark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WINGMARK LIMITED
 
Legal Registered Office
Griffin House
40 Lever Street
Manchester
M60 6ES
Other companies in M60
 
Filing Information
Company Number 03174215
Company ID Number 03174215
Date formed 1996-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-04
Account next due 2024-11-30
Latest return 2024-08-03
Return next due 2025-08-17
Type of accounts DORMANT
Last Datalog update: 2024-08-08 11:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINGMARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WINGMARK LIMITED
The following companies were found which have the same name as WINGMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINGMARK AND PARTNERS LTD 12A SMETHURST RD BILLINGE WIGAN LANCS WN5 7DW Active - Proposal to Strike off Company formed on the 2022-08-03
WINGMARK CARIBBEAN LLC Georgia Unknown
WINGMARK DEVELOPMENT GROUP LLC Georgia Unknown
WINGMARK DEVELOPMENT GROUP LLC Georgia Unknown
WINGMARK INTERNATIONAL CORPORATION Delaware Unknown
WINGMARK INSURANCE SERVICES INCORPORATED California Unknown
WINGMARK PROPERTIES LLC Georgia Unknown
WINGMARK PROPERTY LIMITED 12A SMETHURST ROAD BILLINGE WIGAN WN5 7DW Active Company formed on the 2022-09-21
WINGMARK STAMP PROMO INC Georgia Unknown
WINGMARK ST JOHN DEVELOPMENT LLC Georgia Unknown
WINGMARK VERANDA LLC Georgia Unknown
WINGMARK W C LLC Georgia Unknown
WINGMARK W C II LLC Georgia Unknown
Wingmark, Ltd. 6761 S Ivy Way #B1 Centennial CO 80112 Delinquent Company formed on the 2018-10-31
WINGMARKET LLC New Jersey Unknown
WINGMARKWCII LLC Georgia Unknown
WINGMARKWC LLC Georgia Unknown

Company Officers of WINGMARK LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MICHAEL CROPPER
Company Secretary 2015-10-30
IAN CARR
Director 2015-04-13
CRAIG BARRY LOVELACE
Director 2015-06-25
RALPH ERIC TUCKER
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN TYNAN
Company Secretary 1996-03-27 2015-10-30
DEAN RODERICK MOORE
Director 2004-05-14 2015-04-30
ALAN WHITE
Director 2006-08-31 2013-10-31
GRAHAM GREEN
Director 2004-05-14 2006-08-31
PAUL GRUNDY
Director 1996-03-28 2004-05-14
JAMES MARTIN
Director 1996-03-27 2002-09-02
ALAN WHITE
Director 1996-03-27 1999-05-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-03-18 1996-03-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-03-18 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CARR SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
IAN CARR HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
IAN CARR HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
IAN CARR NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
IAN CARR POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
IAN CARR WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
IAN CARR WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
IAN CARR TRADING BY POST LIMITED Director 2015-04-13 CURRENT 1993-04-05 Dissolved 2016-02-23
IAN CARR FASHION WORLD LIMITED Director 2015-04-13 CURRENT 1984-05-09 Dissolved 2016-02-23
IAN CARR DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-04-13 CURRENT 1995-06-19 Dissolved 2016-02-23
IAN CARR DALE FINANCIAL SERVICES LIMITED Director 2015-04-13 CURRENT 1998-07-24 Dissolved 2016-02-23
IAN CARR CANDID COLLECTIONS LIMITED Director 2015-04-13 CURRENT 1972-09-29 Dissolved 2016-02-23
IAN CARR N BROWN LIMITED Director 2015-04-13 CURRENT 1986-09-19 Dissolved 2016-02-23
IAN CARR VOTE IT LIMITED Director 2015-04-13 CURRENT 1999-03-03 Active
IAN CARR WHITFORDS(BURY)LIMITED Director 2012-10-01 CURRENT 1950-12-30 Active
IAN CARR HALLCO 294 LIMITED Director 2012-05-17 CURRENT 1999-04-08 Dissolved 2016-02-23
IAN CARR FULFILMENT LOGISTICS LIMITED Director 2011-09-20 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE CANDID COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1972-09-29 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE T-BRA LIMITED Director 2015-06-25 CURRENT 2000-02-29 Active
CRAIG BARRY LOVELACE SPECIALITY HOME SHOPPING (US) LIMITED Director 2015-06-25 CURRENT 2000-03-07 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE AMBROSE WILSON LIMITED Director 2015-06-25 CURRENT 1916-09-05 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS GROUP LIMITED Director 2015-06-25 CURRENT 1968-02-19 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE GRAY & OSBOURN LIMITED Director 2015-06-25 CURRENT 1998-04-02 Active
CRAIG BARRY LOVELACE VOTE IT LIMITED Director 2015-06-25 CURRENT 1999-03-03 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
CRAIG BARRY LOVELACE N BROWN GROUP PLC Director 2015-05-11 CURRENT 1964-07-29 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS LIMITED Director 2018-01-25 CURRENT 1984-01-27 Active
RALPH ERIC TUCKER CUSS CONTRACTORS LIMITED Director 2018-01-25 CURRENT 1962-10-23 Active
RALPH ERIC TUCKER D H M (MANAGEMENT SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-09-24 Active
RALPH ERIC TUCKER DALE HOUSE (MAIL ORDER) LIMITED Director 2018-01-25 CURRENT 1964-05-06 Active
RALPH ERIC TUCKER E. LANGFIELD & COMPANY LIMITED Director 2018-01-25 CURRENT 1931-05-28 Active
RALPH ERIC TUCKER FIRST FINANCIAL LIMITED Director 2018-01-25 CURRENT 1964-08-12 Active
RALPH ERIC TUCKER DALY, HARVEY, MORFITT LIMITED Director 2018-01-25 CURRENT 1974-03-25 Active
RALPH ERIC TUCKER T-BRA LIMITED Director 2018-01-25 CURRENT 2000-02-29 Active
RALPH ERIC TUCKER FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2018-01-25 CURRENT 1980-02-15 Active
RALPH ERIC TUCKER MELGOLD LIMITED Director 2018-01-25 CURRENT 1985-04-24 Active
RALPH ERIC TUCKER BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2018-01-25 CURRENT 1953-02-28 Active
RALPH ERIC TUCKER ALDREX LIMITED Director 2018-01-25 CURRENT 1953-11-16 Active
RALPH ERIC TUCKER AMBROSE WILSON LIMITED Director 2018-01-25 CURRENT 1916-09-05 Active
RALPH ERIC TUCKER BETTER LIVING LIMITED Director 2018-01-25 CURRENT 1970-08-19 Active
RALPH ERIC TUCKER ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1981-02-18 Active
RALPH ERIC TUCKER HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2018-01-25 CURRENT 1984-11-07 Active
RALPH ERIC TUCKER HOLLAND & HEELEY LIMITED Director 2018-01-25 CURRENT 1985-12-11 Active
RALPH ERIC TUCKER H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2018-01-25 CURRENT 1986-04-30 Active
RALPH ERIC TUCKER N BROWN PROPERTY ONE LIMITED Director 2018-01-25 CURRENT 1987-04-02 Active
RALPH ERIC TUCKER FIGLEAVES GLOBAL TRADING LTD. Director 2018-01-25 CURRENT 1995-05-24 Active
RALPH ERIC TUCKER N. BROWN FUNDING LIMITED Director 2018-01-25 CURRENT 1997-03-18 Active
RALPH ERIC TUCKER EUNITE LIMITED Director 2018-01-25 CURRENT 1999-03-09 Active
RALPH ERIC TUCKER HEATHER VALLEY (WOOLLENS) LIMITED Director 2018-01-25 CURRENT 1961-04-25 Active
RALPH ERIC TUCKER HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2018-01-25 CURRENT 1973-03-07 Active
RALPH ERIC TUCKER N BROWN PROPERTY TWO LIMITED Director 2018-01-25 CURRENT 1977-05-16 Active
RALPH ERIC TUCKER HILTON MAILING LIMITED Director 2018-01-25 CURRENT 1981-01-14 Active
RALPH ERIC TUCKER N BROWN PROPERTY THREE LIMITED Director 2018-01-25 CURRENT 1988-02-03 Active
RALPH ERIC TUCKER WHITFORDS(BURY)LIMITED Director 2018-01-25 CURRENT 1950-12-30 Active
RALPH ERIC TUCKER WHITFORDS(COSYTRED)LIMITED Director 2018-01-25 CURRENT 1958-02-07 Active
RALPH ERIC TUCKER WHITFORDS (TEXTILES) LIMITED Director 2018-01-25 CURRENT 1979-01-25 Active
RALPH ERIC TUCKER THE VALUE CATALOGUE LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER SANDER & KAY LIMITED Director 2018-01-25 CURRENT 1972-07-10 Active
RALPH ERIC TUCKER RELIABLE COLLECTIONS LIMITED Director 2018-01-25 CURRENT 1961-11-09 Active
RALPH ERIC TUCKER OXENDALE & COMPANY LIMITED Director 2018-01-25 CURRENT 1919-03-01 Active
RALPH ERIC TUCKER ODHAMS LEISURE GROUP LIMITED Director 2018-01-25 CURRENT 1963-02-27 Active
RALPH ERIC TUCKER MATURE WISDOM LIMITED Director 2018-01-25 CURRENT 1967-06-07 Active
RALPH ERIC TUCKER LANGLEY HOUSE LIMITED Director 2018-01-25 CURRENT 1942-05-12 Active
RALPH ERIC TUCKER J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2018-01-25 CURRENT 1940-07-09 Active
RALPH ERIC TUCKER J.D. WILLIAMS GROUP LIMITED Director 2018-01-25 CURRENT 1968-02-19 Active
RALPH ERIC TUCKER HALWINS LIMITED Director 2018-01-25 CURRENT 1974-09-27 Active
RALPH ERIC TUCKER HARTINGDON HOUSE LIMITED Director 2018-01-25 CURRENT 1981-07-27 Active
RALPH ERIC TUCKER CRESCENT DIRECT LIMITED Director 2018-01-25 CURRENT 1965-02-01 Active
RALPH ERIC TUCKER TAGMA LIMITED Director 2018-01-25 CURRENT 1984-03-19 Active
RALPH ERIC TUCKER COMFORTABLY YOURS LIMITED Director 2018-01-25 CURRENT 1966-07-11 Active
RALPH ERIC TUCKER CLASSIC COMBINATION LIMITED Director 2018-01-25 CURRENT 1936-02-27 Active
RALPH ERIC TUCKER VOTE IT LIMITED Director 2018-01-25 CURRENT 1999-03-03 Active
RALPH ERIC TUCKER J.D. WILLIAMS & COMPANY LIMITED Director 2015-03-07 CURRENT 1921-12-13 Active
RALPH ERIC TUCKER PETHERTON MANAGEMENT LIMITED Director 2014-04-12 CURRENT 1984-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-08CONFIRMATION STATEMENT MADE ON 03/08/24, WITH NO UPDATES
2023-08-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-06-21APPOINTMENT TERMINATED, DIRECTOR SARAH KATHERINE NICHOL
2023-06-21DIRECTOR APPOINTED MARIA YIANNAKOU
2022-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-07AP03Appointment of Mr James Iveson as company secretary on 2022-05-31
2022-06-07TM02Termination of appointment of Daniel Michael Cropper on 2022-05-31
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARR
2020-12-08AP01DIRECTOR APPOINTED MS SARAH KATHERINE NICHOL
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADNETT
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2020-07-10AP01DIRECTOR APPOINTED MR RICHARD JOHN ADNETT
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ERIC TUCKER
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR RALPH ERIC TUCKER
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/17
2016-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-11-09AP03Appointment of Mr Daniel Michael Cropper as company secretary on 2015-10-30
2015-11-09TM02Termination of appointment of Peter John Tynan on 2015-10-30
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE
2015-06-25AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2015-04-13AP01DIRECTOR APPOINTED IAN CARR
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0119/07/14 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2013-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/13
2013-08-05AR0119/07/13 ANNUAL RETURN FULL LIST
2012-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/12
2012-07-23AR0119/07/12 ANNUAL RETURN FULL LIST
2011-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/11
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN TYNAN / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 23/08/2011
2011-08-03AR0119/07/11 FULL LIST
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10
2010-07-21AR0119/07/10 FULL LIST
2009-12-24AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-26363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 16/02/2009
2008-12-23AAFULL ACCOUNTS MADE UP TO 01/03/08
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 12/05/2008
2008-09-05363sRETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-08-16363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 25/02/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-08-09363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05
2005-08-16363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-08-02363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-01-09287REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 53 DALE STREET MANCHESTER M60 6ES
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03
2003-08-20363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02
2002-10-01288bDIRECTOR RESIGNED
2002-08-14AUDAUDITOR'S RESIGNATION
2002-08-13363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01
2001-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 26/02/00
2000-08-18363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 27/02/99
1999-08-19363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-06-23288bDIRECTOR RESIGNED
1998-12-21AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-08-13363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-03-27363sRETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 01/03/97
1997-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-16363sRETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS
1996-06-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1996-04-03288NEW DIRECTOR APPOINTED
1996-04-01288DIRECTOR RESIGNED
1996-04-01288SECRETARY RESIGNED
1996-04-01287REGISTERED OFFICE CHANGED ON 01/04/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-04-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-01288NEW DIRECTOR APPOINTED
1996-04-01288NEW SECRETARY APPOINTED
1996-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WINGMARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINGMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINGMARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WINGMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINGMARK LIMITED
Trademarks
We have not found any records of WINGMARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINGMARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WINGMARK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WINGMARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINGMARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINGMARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.