TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

WL Realisations (2023) LTD

Adresse
J K House Roebuck Way
Manton Wood
Worksop
Nottinghamshire
S80 3EG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
Company Register Name WL Realisations (2023) Limited
Company Register Address 8th Floor, Central Square
Worksop
LS1 4DL
Société Numéro de Registre 00365335 Show on Companies House
Accountsfull
last accounts made up to 29 janvier 2022
Activité (Code NAF)47190 - Autre commerce de détail en magasin non spécialisé
Statut de Sociétéadministration
Noms Précédents
  • Wilkinson Hardware Stores LTD
  • Wilko Retail Limited | Wilko Retail Limited
  • Wilko Retail Limited Wilko Retail Limited
  • Wilko Retail Limited
  • Wilko Limited
  • Wilkinson Hardware Stores | Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Wilkinson Hardware Stores, Limited Status: Active Notified: 06/04/2016 Companies House Number: 08856837 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Dorling, James William Manton Wood, Worksop, Nottinghamshire Status: Active Notified: 31/01/2022 Date of Birth: 01/1968 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Feakins, Neil Alastair Leeds Status: Active Notified: 03/02/2020 Date of Birth: 01/1978 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Jackson, Mark Xavier Leeds Status: Active Notified: 26/05/2023 Date of Birth: 03/1966 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Philips, Timothy David Dalton Leeds Status: Active Notified: 05/02/2018 Date of Birth: 02/1968 Occupation: Director Role: Director Country of Residence: Ireland Nationality: Irish
    Exall, Benjamin Victor Leeds Status: Ceased Notified: 26/05/2023 Ceased: 13/09/2023 Date of Birth: 06/1992 Occupation: Digital Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fennell, Sonia Leeds Status: Ceased Notified: 26/11/2020 Ceased: 15/09/2023 Role: Secretary
    Jones, Amanda Leeds Status: Ceased Notified: 18/07/2022 Ceased: 04/09/2023 Date of Birth: 07/1969 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Murphy, David Roger Leeds Status: Ceased Notified: 01/04/2023 Ceased: 12/09/2023 Date of Birth: 08/1974 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Rabey, Deborah Anne Leeds Status: Ceased Notified: 26/05/2023 Ceased: 11/09/2023 Date of Birth: 11/1968 Occupation: Chief Customer Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Saint-Marc, Jerome Christophe Manton Wood, Worksop Status: Ceased Notified: 03/02/2020 Ceased: 24/01/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB KIN Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 07813471 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB L M Cooper & CO Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 00365322 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wilkinson Card Handling Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 04555666 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wilkinson Hardware Stores (Leicester) Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 00609045 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wilkinson Property Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 07640239 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wilkinson Retail Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 07813468 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wilkinson Stores Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 07620952 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wilko Brand Protection Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 07813454 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wilko Property Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 07640420 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wilko Stores Limited Status: Ceased Notified: 06/04/2016 Ceased: 05/02/2018 Companies House Number: 07620980 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors