WIGSTON LIMITED
WIGSTON

Hellopages » Leicestershire » Oadby and Wigston » LE18 2AN

Company number 01522042
Status Active
Incorporation Date 14 October 1980
Company Type Private Limited Company
Address BELVOIR HOUSE, PADDOCK STREET, WIGSTON, LEICESTER, LE18 2AN
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WIGSTON LIMITED are www.wigston.co.uk, and www.wigston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Leicester Rail Station is 3.3 miles; to Narborough Rail Station is 4.2 miles; to Syston Rail Station is 7.6 miles; to Sileby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wigston Limited is a Private Limited Company. The company registration number is 01522042. Wigston Limited has been working since 14 October 1980. The present status of the company is Active. The registered address of Wigston Limited is Belvoir House Paddock Street Wigston Leicester Le18 2an. . BHOJANI, Saraswati Prakash is a Secretary of the company. BHOJANI, Prakash Harjivan is a Director of the company. Secretary HINDOCHA, Ashok R has been resigned. Director HINDOCHA, Ashok R has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BHOJANI, Saraswati Prakash
Appointed Date: 11 October 1991

Director

Resigned Directors

Secretary
HINDOCHA, Ashok R
Resigned: 11 October 1991

Director
HINDOCHA, Ashok R
Resigned: 11 October 1991
81 years old

Persons With Significant Control

Mrs Saraswati Prakash Bhojani
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Prakash Harjivan Bhojani
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIGSTON LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

15 Oct 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100

...
... and 68 more events
30 Jun 1987
Particulars of mortgage/charge

30 Jun 1987
Particulars of mortgage/charge

10 Jun 1987
Particulars of mortgage/charge

17 Jun 1986
Return made up to 27/03/86; full list of members

17 May 1986
Full accounts made up to 31 December 1985

WIGSTON LIMITED Charges

23 May 2006
Legal charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Goldgem International Properties Limited
Description: 211 cavendish street, ashton under lyne, lancashire.
23 May 2006
Legal mortgage
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 211 cavendish street, ashton under lyne, lancashire…
30 December 1991
Legal charge
Delivered: 16 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 37 and 39 wordsworth road leicester.
29 July 1987
Legal charge
Delivered: 8 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold belvoir house paddock street wigston leicester.
29 July 1987
Legal charge
Delivered: 8 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold 1 bronze barrow close wigston harcourt leicester.
18 June 1987
Charge
Delivered: 30 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold launceston house launceston road wigston title no…
18 June 1987
Charge
Delivered: 30 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…
5 June 1987
Legal charge
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being :- 79, knighton…
21 June 1985
Legal charge
Delivered: 22 June 1985
Status: Outstanding
Persons entitled: Bank of India
Description: F/Hold 13 and 15 beatrice road title no lt 47237 together…
8 August 1984
Legal charge
Delivered: 13 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold lands & premises 13 and 15 beatrice road leicester…
1 July 1982
Legal mortgage
Delivered: 17 July 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 & 15 beatrice road, leicester. Title no. Lt 47237 & the…
16 January 1981
Legal mortgage
Delivered: 27 January 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Launceston house, launceston road, wigston leicestershire…