WWM KITCHEN CONTRACTS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 8ND

Company number 06060643
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address 10 LEEDS ROAD, HIPPERHOLME, HALIFAX, WEST YORKSHIRE, HX3 8ND
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 30 September 2016; Confirmation statement made on 22 January 2017 with updates; Termination of appointment of Lynne Mcbride as a director on 20 May 2016. The most likely internet sites of WWM KITCHEN CONTRACTS LIMITED are www.wwmkitchencontracts.co.uk, and www.wwm-kitchen-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Wwm Kitchen Contracts Limited is a Private Limited Company. The company registration number is 06060643. Wwm Kitchen Contracts Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of Wwm Kitchen Contracts Limited is 10 Leeds Road Hipperholme Halifax West Yorkshire Hx3 8nd. The company`s financial liabilities are £8.99k. It is £0.93k against last year. And the total assets are £180.69k, which is £15.51k against last year. MCBRIDE, John Edward is a Director of the company. Secretary WAGSTAFF, Jonathon Paul has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Secretary PYRMONT LIMITED has been resigned. Director MCBRIDE, Lynne has been resigned. Director WAGSTAFF, Jonathon Paul has been resigned. Director WALLACE, David George has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Joinery installation".


wwm kitchen contracts Key Finiance

LIABILITIES £8.99k
+11%
CASH n/a
TOTAL ASSETS £180.69k
+9%
All Financial Figures

Current Directors

Director
MCBRIDE, John Edward
Appointed Date: 22 January 2007
49 years old

Resigned Directors

Secretary
WAGSTAFF, Jonathon Paul
Resigned: 28 February 2009
Appointed Date: 22 January 2007

Secretary
DMCS SECRETARIES LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Secretary
PYRMONT LIMITED
Resigned: 30 June 2014
Appointed Date: 28 February 2009

Director
MCBRIDE, Lynne
Resigned: 20 May 2016
Appointed Date: 25 July 2014
47 years old

Director
WAGSTAFF, Jonathon Paul
Resigned: 28 February 2009
Appointed Date: 22 January 2007
60 years old

Director
WALLACE, David George
Resigned: 06 December 2010
Appointed Date: 22 January 2007
77 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Persons With Significant Control

Mr John Edward Mcbride
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WWM KITCHEN CONTRACTS LIMITED Events

02 Mar 2017
Previous accounting period extended from 31 August 2016 to 30 September 2016
01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
20 May 2016
Termination of appointment of Lynne Mcbride as a director on 20 May 2016
06 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

...
... and 32 more events
25 Mar 2007
New secretary appointed;new director appointed
25 Mar 2007
New director appointed
08 Mar 2007
Director resigned
08 Mar 2007
Secretary resigned
22 Jan 2007
Incorporation