WAKES DECORATING LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 3JZ

Company number 01185315
Status Active
Incorporation Date 26 September 1974
Company Type Private Limited Company
Address UNIT 6, 94 CHARLTON ROAD, ANDOVER, HAMPSHIRE, SP10 3JZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 300 . The most likely internet sites of WAKES DECORATING LIMITED are www.wakesdecorating.co.uk, and www.wakes-decorating.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Grateley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wakes Decorating Limited is a Private Limited Company. The company registration number is 01185315. Wakes Decorating Limited has been working since 26 September 1974. The present status of the company is Active. The registered address of Wakes Decorating Limited is Unit 6 94 Charlton Road Andover Hampshire Sp10 3jz. . WAKE, Michael John is a Director of the company. Secretary ROLFE, Barry Edward Foss has been resigned. Secretary WAKE, Alice has been resigned. Director WAKE, Alice has been resigned. Director WAKE, Gary Michael has been resigned. Director WAKE, Steven has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
WAKE, Michael John

86 years old

Resigned Directors

Secretary
ROLFE, Barry Edward Foss
Resigned: 03 August 2012
Appointed Date: 04 March 1994

Secretary
WAKE, Alice
Resigned: 04 March 1994

Director
WAKE, Alice
Resigned: 25 June 2014
86 years old

Director
WAKE, Gary Michael
Resigned: 30 September 1992
62 years old

Director
WAKE, Steven
Resigned: 30 September 1992
59 years old

Persons With Significant Control

Mr. Michael John Wake
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

Mrs. Alice Wake
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

WAKES DECORATING LIMITED Events

03 Feb 2017
Confirmation statement made on 12 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 300

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300

...
... and 71 more events
17 Mar 1988
Return made up to 12/01/88; full list of members

23 Oct 1987
Particulars of mortgage/charge

21 Sep 1987
Accounts for a small company made up to 30 September 1986

17 Aug 1987
Return made up to 12/01/87; full list of members

23 Feb 1987
Secretary resigned;new secretary appointed;director resigned

WAKES DECORATING LIMITED Charges

21 October 1988
Legal charge
Delivered: 11 October 1988
Status: Satisfied on 21 August 1998
Persons entitled: Barclays Bank PLC
Description: Unit 15 towergate industrial park andover hampshire.
14 October 1988
Debenture
Delivered: 21 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1987
Legal charge
Delivered: 23 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot A18 middlefield charlton andover hampshire.