Active
Company Information for WOLSELEY DIRECTORS LIMITED
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WOLSELEY DIRECTORS LIMITED | ||
Legal Registered Office | ||
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6DY Other companies in CV31 | ||
Previous Names | ||
|
Company Number | 09104902 | |
---|---|---|
Company ID Number | 09104902 | |
Date formed | 2014-06-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 05:27:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE MARY MCCORMICK |
||
SIMON GRAY |
||
SALLY-ANNE GRIFFITHS |
||
MARK VINCENT HIGSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VANESSA FRENCH |
Company Secretary | ||
PAUL GERARD TURNER |
Director | ||
PATRICK HEADON |
Director | ||
STEPHEN ASHMORE |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMEOUTLET ONLINE LIMITED | Director | 2018-03-01 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
UTILITY POWER SYSTEMS LIMITED | Director | 2018-03-01 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
WOLSELEY PROPERTIES LIMITED | Director | 2018-03-01 | CURRENT | 2012-07-16 | Active | |
WOLSELEY GREEN DEAL SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
A.C. ELECTRICAL WHOLESALE LIMITED | Director | 2018-03-01 | CURRENT | 1975-03-24 | Active - Proposal to Strike off | |
A.C. ELECTRICAL HOLDINGS LIMITED | Director | 2018-03-01 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
MPS BUILDERS MERCHANTS LIMITED | Director | 2018-03-01 | CURRENT | 1995-06-14 | Active - Proposal to Strike off | |
FUSION PROVIDA UK LIMITED | Director | 2018-03-01 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
FUSION PROVIDA HOLDCO LIMITED | Director | 2018-03-01 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
WOLSELEY HAWORTH LIMITED | Director | 2018-03-01 | CURRENT | 1952-12-24 | Active - Proposal to Strike off | |
WOLSELEY DEVELOPMENTS LIMITED | Director | 2018-03-01 | CURRENT | 1963-12-02 | Active - Proposal to Strike off | |
SELLERS OF LEEDS LIMITED | Director | 2018-03-01 | CURRENT | 1971-11-24 | Active | |
NEVILL LONG LIMITED | Director | 2018-03-01 | CURRENT | 1922-09-28 | Active - Proposal to Strike off | |
WOLSELEY UK FINANCE LIMITED | Director | 2018-03-01 | CURRENT | 1898-07-13 | Active | |
WOLSELEY UK LIMITED | Director | 2018-02-21 | CURRENT | 1959-09-03 | Active | |
WOLSELEY UK LIMITED | Director | 2018-02-21 | CURRENT | 1959-09-03 | Active | |
WOLSELEY UK LIMITED | Director | 2018-03-01 | CURRENT | 1959-09-03 | Active | |
MVH ADVISORY LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
LATCHMORE PLACE (G.X.) LIMITED | Director | 2015-06-28 | CURRENT | 1998-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/24 | ||
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CONNOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
Company name changed wolseley uk directors LIMITED\certificate issued on 04/02/22 | ||
CERTNM | Company name changed wolseley uk directors LIMITED\certificate issued on 04/02/22 | |
AP01 | DIRECTOR APPOINTED MS JANE CONNOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON NICHOLAS OAKLAND | |
TM02 | Termination of appointment of Katherine Mary Mccormick on 2020-01-01 | |
AP01 | DIRECTOR APPOINTED MR NICKY PAUL RANDLE | |
AP03 | Appointment of Mr Nicky Paul Randle as company secretary on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT HIGSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
PSC05 | Change of details for Wolseley Uk Limited as a person with significant control on 2018-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM The Wolseley Center Harrison Way Leamington Spa CV31 3HH | |
TM02 | Termination of appointment of Vanessa French on 2018-05-31 | |
AP03 | Appointment of Katherine Mary Mccormick as company secretary on 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK VINCENT HIGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD TURNER | |
AP01 | DIRECTOR APPOINTED SIMON GRAY | |
AP01 | DIRECTOR APPOINTED MRS SALLY-ANNE GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HEADON | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
CH01 | Director's details changed for Patrick Headon on 2015-08-31 | |
CH01 | Director's details changed for Patrick Headon on 2015-08-31 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PATRICK HEADON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHMORE | |
AP01 | DIRECTOR APPOINTED STEPHEN ASHMORE | |
AP01 | DIRECTOR APPOINTED PAUL GERARD TURNER | |
AP03 | SECRETARY APPOINTED VANESSA FRENCH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM | |
AA01 | CURREXT FROM 30/06/2015 TO 31/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WOLSELEY DIRECTORS LIMITED are:
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. |