Company number 04181577
Status Active
Incorporation Date 16 March 2001
Company Type Private Limited Company
Address 68 WARREN ROAD, BLUNDELLSANDS, LIVERPOOL, MERSEYSIDE, L23 6UG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 100
; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WIGWAM ENTERPRISES LIMITED are www.wigwamenterprises.co.uk, and www.wigwam-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Wigwam Enterprises Limited is a Private Limited Company.
The company registration number is 04181577. Wigwam Enterprises Limited has been working since 16 March 2001.
The present status of the company is Active. The registered address of Wigwam Enterprises Limited is 68 Warren Road Blundellsands Liverpool Merseyside L23 6ug. . METCALFE, Elizabeth Ann is a Secretary of the company. METCALFE, Margaret Jean is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 March 2001
Appointed Date: 16 March 2001
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 March 2001
Appointed Date: 16 March 2001
Persons With Significant Control
Miss Elizabeth Ann Metcalfe
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WIGWAM ENTERPRISES LIMITED Events
21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
19 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
19 May 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2015
Satisfaction of charge 3 in full
27 Aug 2015
Satisfaction of charge 1 in full
...
... and 39 more events
03 May 2001
New secretary appointed
03 May 2001
Ad 10/04/01--------- £ si 3@1=3 £ ic 1/4
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
16 Mar 2001
Incorporation
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 31 trevor drive crosby liverpool.
12 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied
on 5 September 2015
Persons entitled: Mortgage Trust Limited
Description: 44 riverslea road, crosby, liverpool.
12 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied
on 27 August 2015
Persons entitled: National Westminster Bank PLC
Description: 53 thornycroft road, wavertree, liverpool. By way of fixed…
12 December 2003
Legal charge
Delivered: 18 December 2003
Status: Satisfied
on 27 August 2015
Persons entitled: National Westminster Bank PLC
Description: 81 ferndale road, wavertree, liverpool. By way of fixed…