About

Registered Number: 05278276
Date of Incorporation: 04/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 10 Lake District Business Park, Mint Bridge Road, Kendal, Cumbria, LA9 6NH

 

Having been setup in 2004, T H Wiggans Ironmongery Ltd has its registered office in Kendal in Cumbria, it's status at Companies House is "Active". The companies directors are Mcinnes, Margaret Evelyn, Mcinnes, Keith, Mcinnes, Margaret Evelyn, Mcinnes, Alistair, Wiggans, Thomas Henry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINNES, Keith 01 March 2015 - 1
MCINNES, Margaret Evelyn 01 March 2015 - 1
MCINNES, Alistair 04 November 2004 12 July 2015 1
WIGGANS, Thomas Henry 04 November 2004 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
MCINNES, Margaret Evelyn 01 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 26 March 2015
AR01 - Annual Return 21 January 2015
CH03 - Change of particulars for secretary 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 November 2011
AD01 - Change of registered office address 08 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 20 September 2009
363a - Annual Return 26 January 2009
225 - Change of Accounting Reference Date 23 October 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363a - Annual Return 07 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2005
353 - Register of members 07 November 2005
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.