HOUSE WREN LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

HOUSE WREN LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
HOUSE WREN LIMITED was incorporated 13 years ago on 01/12/2010 and has the registered number: 07456922. The accounts status is MICRO ENTITY.

HOUSE WREN LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/11/2021 13/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LIMITED Corporate Secretary 2010-12-01 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-02-27 CURRENT
MR MOHSON SHAMAS Aug 1994 British Director 2018-02-06 UNTIL 2019-09-26 RESIGNED
MR IAN ADAMS Jun 1991 British Director 2015-08-14 UNTIL 2016-02-26 RESIGNED
MR MARIANO EDUARDO DATTOLI Jul 1971 Italian Director 2016-09-20 UNTIL 2016-12-29 RESIGNED
MR ANTHONY PAUL WOODS Apr 1960 British Director 2018-05-15 UNTIL 2018-06-29 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-12-01 UNTIL 2015-10-22 RESIGNED
MR KIERAN JACK KERSHAW Jan 1997 British Director 2018-01-12 UNTIL 2018-05-11 RESIGNED
MISS ERIN MARY SIOBHAIN WOOD May 1974 British Director 2018-11-06 UNTIL 2019-05-30 RESIGNED
MR WILLIAN VINICIUS VIANA Feb 1995 Italian Director 2018-01-02 UNTIL 2018-05-18 RESIGNED
MISS CHELSEA LOUISE TUITE Dec 1997 British Director 2019-09-26 UNTIL 2020-02-27 RESIGNED
MRS REBECCA SWAIN Mar 1996 British Director 2019-08-05 UNTIL 2020-02-27 RESIGNED
MR JOSHUA DANIEL SOREY Jul 1997 British Director 2016-12-21 UNTIL 2017-03-28 RESIGNED
MR ANTHONY LEE SILVERTHORNE Dec 1968 British Director 2015-10-22 UNTIL 2016-06-20 RESIGNED
MS CASSIE AMELIA ASHANTI Apr 1984 British Director 2015-02-20 UNTIL 2015-08-24 RESIGNED
MISS VICTORIA LOUISE SHACKLOCK Feb 1996 British Director 2017-05-16 UNTIL 2017-08-10 RESIGNED
MISS AFIA AGYEMANG SEREBOUR Jul 1982 Ghanaian Director 2018-01-23 UNTIL 2018-09-06 RESIGNED
MISS MARIA DEL MAR RAMIREZ GRANADOS Apr 1987 Spanish Director 2017-05-19 UNTIL 2017-12-28 RESIGNED
MR SANJAI ANANTA NAIGUE Jul 1964 Portuguese Director 2018-09-18 UNTIL 2019-01-24 RESIGNED
MR MARTYN MAITLAND MOOR Nov 1964 British Director 2016-11-15 UNTIL 2017-02-16 RESIGNED
MS EMILY MONACHELLO Jun 1997 British Director 2016-08-01 UNTIL 2017-12-28 RESIGNED
MRS ABIGAIL DADIRAYI MANYANGE Dec 1957 Zimbabwean Director 2016-04-06 UNTIL 2017-07-07 RESIGNED
MS DEBORAH LYAGBAYE Mar 1973 Italian Director 2016-12-08 UNTIL 2016-12-08 RESIGNED
MRS RAQUEL ADIEGO DOSRREIS Mar 1966 Spanish Director 2018-05-22 UNTIL 2019-08-01 RESIGNED
MR SCOTT MICHAEL KAY Oct 1988 British Director 2017-08-17 UNTIL 2018-01-11 RESIGNED
MR SIMON READ Oct 1990 British Director 2016-04-06 UNTIL 2016-09-23 RESIGNED
MR BARTOSZ MARCIN LANIEWSKI Feb 1982 Polish Director 2015-06-19 UNTIL 2015-09-28 RESIGNED
MR ANTHONY PAUL WOODS Apr 1960 British Director 2018-07-02 UNTIL 2018-11-02 RESIGNED
MR IAN HALL Feb 1997 British Director 2016-11-29 UNTIL 2016-12-15 RESIGNED
MR OWEN ALAN GWYNNE Feb 1972 Welsh Director 2016-08-30 UNTIL 2017-03-10 RESIGNED
MR MICHAEL LEE FORRESTER Aug 1993 British Director 2017-10-24 UNTIL 2018-02-01 RESIGNED
MRS MARILYN EVANS Jan 1959 British Director 2016-02-02 UNTIL 2016-03-03 RESIGNED
MRS MARILYN EVANS Jan 1959 British Director 2016-03-03 UNTIL 2016-06-24 RESIGNED
MR JON DUCKWORTH Jan 1970 British Director 2017-05-15 UNTIL 2017-10-12 RESIGNED
G A DIRECTORS LIMITED Corporate Director 2010-12-01 UNTIL 2011-02-04 RESIGNED
MR BHARVINDER SINGH DHILLON Jan 1985 British Director 2017-06-20 UNTIL 2017-12-01 RESIGNED
MR MIKEL DANIEL HUTCHINSON Sep 1986 British Director 2016-06-24 UNTIL 2016-11-25 RESIGNED
MR DOMINIC DAVID DAVIES Jul 1992 British Director 2018-07-03 UNTIL 2018-10-11 RESIGNED
MR ADRIAN JOHN CRIST Jul 1987 British Director 2016-09-12 UNTIL 2016-12-15 RESIGNED
MR JACOB ROGER LEONARD CRAWLEY Feb 1984 British Director 2016-04-05 UNTIL 2016-07-15 RESIGNED
MISS TOWELA CLAIRE TAPIWA CHIREMBO Feb 1998 British Director 2019-02-04 UNTIL 2019-06-20 RESIGNED
MISS KERRY BURTON Dec 1989 British Director 2018-10-16 UNTIL 2019-01-24 RESIGNED
MR MATTHEW TAYLOR BESFORD May 1994 British Director 2016-06-28 UNTIL 2016-08-25 RESIGNED
MR STEVEN BENNETT Mar 1981 British Director 2017-01-17 UNTIL 2017-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Rebecca Swain 2019-09-26 3/1996 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Mohson Shamas 2018-09-06 - 2019-09-26 8/1999 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Afia Agyemang Serebour 2018-05-18 - 2018-09-06 7/1982 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Willian Vinicius Viana 2018-02-02 - 2018-05-18 2/1995 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Michael Lee Forrester 2018-01-12 - 2018-02-02 8/1993 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mr Scott Michael Kay 2017-12-29 - 2018-01-16 1/1989 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Emily Monachello 2017-08-04 - 2017-12-29 6/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Abigail Dadirayi Manyange 2016-04-06 - 2017-08-04 12/1957 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D. DHILLON TRANSPORT LIMITED WEST MIDLANDS Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GAAC 17 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 18 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 103 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 112 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 163 LIMITED MITCHELDEAN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
GAAC 170 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 176 LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GAAC 199 LIMITED MITCHELDEAN ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BROWN PELICAN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
COCA THRUSH LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DUSKY ANTBIRD LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
LARGE BILLED TERN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
WARBLING ANTWREN LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DR NELSON & SONS LTD SOUTHPORT UNITED KINGDOM Active MICRO ENTITY 55201 - Holiday centres and villages
MTB MOTOR GROUP LTD OSWESTRY UNITED KINGDOM Active NO ACCOUNTS FILED 45112 - Sale of used cars and light motor vehicles

Free Reports Available

Report Date Filed Date of Report Assets
HOUSE WREN LIMITED 2021-06-11 31-03-2021 £1 equity
HOUSE WREN LIMITED 2020-12-03 31-03-2020 £1 equity
HOUSE WREN LIMITED 2019-12-11 31-03-2019 £1 equity
HOUSE WREN LIMITED 2018-12-18 31-03-2018 £1 equity
HOUSE WREN LIMITED 2017-12-21 31-03-2017 £1 equity
HOUSE WREN LIMITED 2016-12-03 31-03-2016
HOUSE WREN LIMITED Accounts filed on 31-03-2015 2015-10-22 31-03-2015 £1 equity
HOUSE WREN LIMITED Accounts filed on 31-03-2014 2014-11-25 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SPECTRA GLOBAL SOLUTIONS LTD VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 62012 - Business and domestic software development
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied