About

Registered Number: 07151199
Date of Incorporation: 09/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Wellington Shopping Centre 29/30 Lower Walk, Victoria Road, Aldershot, Hampshire, GU11 1DB,

 

Established in 2010, Wimpy (Aldershot) Ltd are based in Hampshire, it has a status of "Active". We do not know the number of employees at this organisation. This company has 3 directors listed as Latchman, Peter, Limbert, John Anthony, Latchman, Sandra Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATCHMAN, Peter 09 February 2010 - 1
LATCHMAN, Sandra Michelle 09 February 2010 19 January 2012 1
Secretary Name Appointed Resigned Total Appointments
LIMBERT, John Anthony 09 February 2010 31 August 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
TM02 - Termination of appointment of secretary 08 September 2020
AD01 - Change of registered office address 08 September 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 09 April 2019
PSC04 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 27 January 2018
AA01 - Change of accounting reference date 29 October 2017
AA01 - Change of accounting reference date 29 April 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 July 2016
AA01 - Change of accounting reference date 12 May 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 03 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 22 August 2014
AA01 - Change of accounting reference date 25 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 18 May 2013
AA01 - Change of accounting reference date 18 May 2013
AD01 - Change of registered office address 05 April 2013
AR01 - Annual Return 12 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AA - Annual Accounts 06 November 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
RESOLUTIONS - N/A 04 April 2012
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 19 January 2012
MEM/ARTS - N/A 23 December 2011
CERTNM - Change of name certificate 21 December 2011
CONNOT - N/A 21 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 02 March 2011
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 February 2013 Outstanding

N/A

Debenture 20 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.