WAKELEY'S LIMITED
IVYBRIDGE

Hellopages » Devon » South Hams » PL21 0DB

Company number 06543623
Status Active
Incorporation Date 25 March 2008
Company Type Private Limited Company
Address 6 COSTLY STREET, IVYBRIDGE, DEVON, PL21 0DB
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 240 . The most likely internet sites of WAKELEY'S LIMITED are www.wakeleys.co.uk, and www.wakeley-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Wakeley S Limited is a Private Limited Company. The company registration number is 06543623. Wakeley S Limited has been working since 25 March 2008. The present status of the company is Active. The registered address of Wakeley S Limited is 6 Costly Street Ivybridge Devon Pl21 0db. . WAKELEY, Stephen Raymond is a Secretary of the company. MUMFORD, Jane is a Director of the company. WAKELEY, Stephen Raymond is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. Director WAKELEY, Irene May has been resigned. Director WAKELEY, Raymond Frederick has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
WAKELEY, Stephen Raymond
Appointed Date: 25 March 2008

Director
MUMFORD, Jane
Appointed Date: 25 March 2008
56 years old

Director
WAKELEY, Stephen Raymond
Appointed Date: 25 March 2008
59 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 25 March 2008
Appointed Date: 25 March 2008

Director
THEYDON NOMINEES LIMITED
Resigned: 25 March 2008
Appointed Date: 25 March 2008

Director
WAKELEY, Irene May
Resigned: 01 August 2012
Appointed Date: 25 March 2008
85 years old

Director
WAKELEY, Raymond Frederick
Resigned: 01 August 2012
Appointed Date: 25 March 2008
84 years old

Persons With Significant Control

Mr Stephen Raymond Wakeley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Mumford
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAKELEY'S LIMITED Events

30 Mar 2017
Confirmation statement made on 25 March 2017 with updates
25 Feb 2017
Micro company accounts made up to 31 May 2016
21 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 240

26 Feb 2016
Micro company accounts made up to 31 May 2015
27 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 240

...
... and 25 more events
04 Apr 2008
Secretary appointed mr stephen raymond wakeley
04 Apr 2008
Ad 04/04/08\gbp si 238@1=238\gbp ic 2/240\
27 Mar 2008
Appointment terminated secretary theydon secretaries LIMITED
27 Mar 2008
Appointment terminated director theydon nominees LIMITED
25 Mar 2008
Incorporation