Company Information for WIRE FITTINGS DESIGNS LIMITED
126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
03170676
Private Limited Company
Liquidation |
Company Name | |
---|---|
WIRE FITTINGS DESIGNS LIMITED | |
Legal Registered Office | |
126 NEW WALK LEICESTER LE1 7JA Other companies in BH19 | |
Company Number | 03170676 | |
---|---|---|
Company ID Number | 03170676 | |
Date formed | 1996-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2022 | |
Account next due | 31/10/2023 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 20:17:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER MARTIN CREE |
||
ALEXANDER MARTIN CREE |
||
LESLEY KAREN GARDNER |
||
SALVATORE PUNTORNO |
||
GARRY JOHN STANDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STEVEN BUNTER |
Director | ||
TIMOTHY ANDREW DAWE |
Director | ||
GUY DAVID SOWRY |
Director | ||
MARGARET ANNE CREE |
Company Secretary | ||
TERENCE ROBERT MORRELL |
Director | ||
MARK WILLIAM SKEVINGTON SOWRY |
Director | ||
RICHARD GEORGE TREWIN TUGWELL |
Company Secretary | ||
BLAKELAW SECRETARIES LIMITED |
Nominated Secretary | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIRE-FITTINGS LIMITED | Company Secretary | 2003-06-11 | CURRENT | 1961-10-09 | Active | |
WIRE-FITTINGS LIMITED | Director | 1996-07-31 | CURRENT | 1961-10-09 | Active | |
THE PURBECK MARATHON | Director | 2013-04-15 | CURRENT | 2013-04-15 | Dissolved 2017-01-24 | |
LJ'S TRADING LTD | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2014-10-07 | |
SCUBACLICK LTD | Director | 2011-03-21 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
WIRE-FITTINGS LIMITED | Director | 1996-08-05 | CURRENT | 1961-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-01-31 | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2014-03-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
RP04AR01 | Second filing of the annual return made up to 2015-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031706760008 | |
PSC02 | Notification of Chapman Phillips Limited as a person with significant control on 2019-05-17 | |
PSC07 | CESSATION OF ALEXANDER MARTIN CREE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR IAN PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARTIN CREE | |
TM02 | Termination of appointment of Alexander Martin Cree on 2019-05-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN STANDEN | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GARRY JOHN STANDEN | |
AAMD | Amended account full exemption | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVEN BUNTER | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 217962 | |
SH19 | Statement of capital on 2016-09-30 GBP 217,962 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/09/16 | |
RES06 | Resolutions passed:
| |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031706760007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031706760008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031706760006 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 364000 | |
AR01 | 11/03/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 372000 | |
AR01 | 11/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LESLEY KAREN GARDNER | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 03/07/13 STATEMENT OF CAPITAL GBP 364000 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/06/13 | |
RES13 | REDUCE CAPITAL REDEMPTION RESERVE 28/06/2013 | |
RES06 | REDUCE ISSUED CAPITAL 28/06/2013 | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL STEVEN BUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAWE | |
AR01 | 11/03/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE PUNTORNO / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARTIN CREE / 17/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MARTIN CREE / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW DAWE / 17/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 11/03/04; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 30/01/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 475000/598076 30/01 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SWAN STANDS LIMITED CERTIFICATE ISSUED ON 22/11/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/98 |
Resolution | 2023-02-02 |
Appointmen | 2023-02-02 |
Meetings o | 2023-01-26 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | GUY DAVID SOWRY | |
FIXED AND FLOATING CHARGE | Satisfied | DAVID ALBERT PATRICK SOWRY AND WINIFRED MAY SOWRY | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIRE FITTINGS DESIGNS LIMITED
WIRE FITTINGS DESIGNS LIMITED owns 1 domain names.
wirefittings.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mid Suffolk District Council | |
|
Six sided combination floor stand |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
465-Display/Conservn/Exhibs |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
465-Display/Conservn/Exhibs |
Sevenoaks District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83022000 | Castors with mountings of base metal | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
83022000 | Castors with mountings of base metal | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
83022000 | Castors with mountings of base metal | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
83022000 | Castors with mountings of base metal | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
83022000 | Castors with mountings of base metal | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
39261000 | Office or school supplies, of plastics, n.e.s. | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
94019080 | Parts of seats, not of wood, n.e.s. | |||
83081000 | Hooks, eyes and eyelets, of base metal, of a kind used for clothing, footwear, awnings, handbags, travel goods or other made-up articles |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | WIRE FITTINGS DESIGNS LIMITED | Event Date | 2023-02-02 |
Initiating party | Event Type | Appointmen | |
Defending party | WIRE FITTINGS DESIGNS LIMITED | Event Date | 2023-02-02 |
Company Number: 03170676 Name of Company: WIRE FITTINGS DESIGNS LIMITED Nature of Business: Manufacture of wire products, chain and springs Registered office: Unit 6, Victoria Avenue lndust. Estate, S… | |||
Initiating party | Event Type | Meetings o | |
Defending party | WIRE FITTINGS DESIGNS LIMITED | Event Date | 2023-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |