About

Registered Number: 06149098
Date of Incorporation: 09/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 70 Vale Street, Denbigh, Denbighshire, LL16 3BW

 

Founded in 2007, Wynforddesign Ltd have registered office in Denbighshire, it has a status of "Active". We do not know the number of employees at this business. The current directors of the business are listed as Lloyd, Charlotte, Lloyd, Matthew Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Matthew Peter 09 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Charlotte 09 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 27 July 2018
CS01 - N/A 27 July 2018
PSC01 - N/A 27 July 2018
AA - Annual Accounts 22 December 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 31 December 2016
AA - Annual Accounts 17 August 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 08 August 2016
AR01 - Annual Return 05 August 2016
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 30 August 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 21 December 2013
AA - Annual Accounts 09 August 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
GAZ1 - First notification of strike-off action in London Gazette 12 February 2013
DISS16(SOAS) - N/A 04 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 26 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 20 May 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 04 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 11 September 2008
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.