Company number 02047628
Status Active
Incorporation Date 18 August 1986
Company Type Private Limited Company
Address 3RD FLOOR, BUTT DYKE HOUSE 33 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 14,250
; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of WAKEFIELD INVESTMENTS LIMITED are www.wakefieldinvestments.co.uk, and www.wakefield-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Wakefield Investments Limited is a Private Limited Company.
The company registration number is 02047628. Wakefield Investments Limited has been working since 18 August 1986.
The present status of the company is Active. The registered address of Wakefield Investments Limited is 3rd Floor Butt Dyke House 33 Park Row Nottingham Ng1 6ee. . WAKEFIELD, Gemma Lisa is a Secretary of the company. WAKEFIELD, Gemma Lisa is a Director of the company. WAKEFIELD, Julian Christopher is a Director of the company. WAKEFIELD, Mark Philip is a Director of the company. Secretary WAKEFIELD, Elisabeth Ruth has been resigned. Director WAKEFIELD, Elisabeth Ruth has been resigned. Director WAKEFIELD, Joseph Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
WAKEFIELD INVESTMENTS LIMITED Events
16 Aug 2016
Total exemption small company accounts made up to 31 January 2016
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
24 Sep 2015
Total exemption small company accounts made up to 31 January 2015
23 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
07 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 80 more events
09 Dec 1987
Accounting reference date shortened from 31/03 to 31/01
25 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Oct 1986
Company name changed diplema 106 LIMITED\certificate issued on 02/10/86
18 Aug 1986
Certificate of Incorporation
14 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 34 high street, witney, oxfordshire. Assigns the goodwill…
5 January 2001
Legal mortgage (own account)
Delivered: 9 January 2001
Status: Satisfied
on 4 March 2004
Persons entitled: Yorkshire Bank PLC
Description: (I) 23/24 stodman st,newark; (ii) garage adjoining 23/24…