About

Registered Number: 05771512
Date of Incorporation: 06/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 The Old Mill School Lane, Bamber Bridge, Preston, PR5 6SY,

 

Having been setup in 2006, Wane Holdings Ltd are based in Preston, it's status is listed as "Active". We don't currently know the number of employees at Wane Holdings Ltd. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 09 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH03 - Change of particulars for secretary 02 April 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 21 November 2012
AD01 - Change of registered office address 03 August 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 27 April 2011
SH01 - Return of Allotment of shares 18 November 2010
SH06 - Notice of cancellation of shares 18 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2010
SH03 - Return of purchase of own shares 18 November 2010
RESOLUTIONS - N/A 10 November 2010
RESOLUTIONS - N/A 10 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
169 - Return by a company purchasing its own shares 07 April 2008
RESOLUTIONS - N/A 02 April 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 09 May 2007
225 - Change of Accounting Reference Date 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 16 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.