WYNNS LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST21 6BZ

Company number 03162297
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address SHAFTSBURY HOUSE 2 HIGH STREET, ECCLESHALL, STAFFORD, ST21 6BZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 80 . The most likely internet sites of WYNNS LIMITED are www.wynns.co.uk, and www.wynns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barlaston Rail Station is 6.8 miles; to Wedgwood Rail Station is 7.2 miles; to Stoke-on-Trent Rail Station is 10.7 miles; to Penkridge Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wynns Limited is a Private Limited Company. The company registration number is 03162297. Wynns Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of Wynns Limited is Shaftsbury House 2 High Street Eccleshall Stafford St21 6bz. . WEST, Tim is a Secretary of the company. WYNN, Peter Alan George is a Director of the company. Secretary WYNN, Julie Catherine has been resigned. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director CLEARY, Martyn has been resigned. Director JOHNSON, Chris has been resigned. Director WYNN, Julie Catherine has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WEST, Tim
Appointed Date: 21 January 2015

Director
WYNN, Peter Alan George
Appointed Date: 01 March 1996
63 years old

Resigned Directors

Secretary
WYNN, Julie Catherine
Resigned: 17 February 2009
Appointed Date: 01 March 1996

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 01 March 1996
Appointed Date: 21 February 1996

Director
CLEARY, Martyn
Resigned: 30 March 2015
Appointed Date: 16 December 2001
72 years old

Director
JOHNSON, Chris
Resigned: 28 March 2014
Appointed Date: 01 April 2006
67 years old

Director
WYNN, Julie Catherine
Resigned: 17 February 2009
Appointed Date: 01 March 1996
68 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 01 March 1996
Appointed Date: 21 February 1996

Persons With Significant Control

Mr Peter Alan George Wynn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

WYNNS LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 80

05 Jan 2016
Accounts for a small company made up to 31 March 2015
30 Mar 2015
Termination of appointment of Martyn Cleary as a director on 30 March 2015
...
... and 56 more events
08 Mar 1996
Company name changed k & s (260) LIMITED\certificate issued on 11/03/96
06 Mar 1996
Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Registered office changed on 06/03/96 from: the brampton newcastle-under-lyme staffordshire ST5 0QW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Accounting reference date notified as 31/03
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 1996
Incorporation

WYNNS LIMITED Charges

20 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 20 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…