WHEELWRIGHTS DESIGN LIMITED
GLASTONBURY

Hellopages » Somerset » Mendip » BA6 9DU

Company number 04641912
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address 20A HIGH STREET, GLASTONBURY, SOMERSET, BA6 9DU
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1 . The most likely internet sites of WHEELWRIGHTS DESIGN LIMITED are www.wheelwrightsdesign.co.uk, and www.wheelwrights-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Wheelwrights Design Limited is a Private Limited Company. The company registration number is 04641912. Wheelwrights Design Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Wheelwrights Design Limited is 20a High Street Glastonbury Somerset Ba6 9du. . MORE, Diana Mary Leslie is a Secretary of the company. MORE, Diana Mary Leslie is a Director of the company. THYER, Dominic Andrew is a Director of the company. Secretary BURR, Jeremy has been resigned. Secretary WRIGHT, Raymond has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BURR, Jeremy has been resigned. Director MOSS, Stephanie Ann has been resigned. Director WRIGHT, Raymond has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
MORE, Diana Mary Leslie
Appointed Date: 31 March 2008

Director
MORE, Diana Mary Leslie
Appointed Date: 31 March 2008
65 years old

Director
THYER, Dominic Andrew
Appointed Date: 12 March 2003
60 years old

Resigned Directors

Secretary
BURR, Jeremy
Resigned: 31 March 2008
Appointed Date: 12 March 2003

Secretary
WRIGHT, Raymond
Resigned: 12 March 2003
Appointed Date: 20 January 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Director
BURR, Jeremy
Resigned: 31 March 2008
Appointed Date: 12 March 2003
60 years old

Director
MOSS, Stephanie Ann
Resigned: 12 March 2003
Appointed Date: 20 January 2003
48 years old

Director
WRIGHT, Raymond
Resigned: 12 March 2003
Appointed Date: 20 January 2003
85 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

Mr Dominic Andrew Thyer
Notified on: 20 January 2017
60 years old
Nature of control: Ownership of shares – 75% or more

WHEELWRIGHTS DESIGN LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1

...
... and 37 more events
28 Jan 2003
Secretary resigned
26 Jan 2003
New director appointed
26 Jan 2003
New secretary appointed;new director appointed
26 Jan 2003
Registered office changed on 26/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
20 Jan 2003
Incorporation