Wigan Shopping Arcade Ltd

General information

Name:

Wigan Shopping Arcade Limited

Office Address:

Synergie House 322 Manchester Road BL3 2QS Bolton

Number: 08569322

Incorporation date: 2013-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Synergie House, Bolton BL3 2QS Wigan Shopping Arcade Ltd is categorised as a Private Limited Company registered under the 08569322 Companies House Reg No. It has been set up 11 years ago. This enterprise's SIC and NACE codes are 68320 meaning Management of real estate on a fee or contract basis. Wigan Shopping Arcade Limited reported its latest accounts for the period up to 2022-06-30. Its latest annual confirmation statement was submitted on 2023-06-14.

In order to satisfy its customer base, the following firm is constantly being controlled by a number of three directors who are Razina P., Yasin P. and Abid P.. Their joint efforts have been of great importance to the firm since 2019.

The companies with significant control over this firm are as follows: Ap Newco Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Blackburn at Ainsworth Street, BB1 6AY, United Kingdom and was registered as a PSC under the reg no 10857675.

Financial data based on annual reports

Company staff

Razina P.

Role: Director

Appointed: 29 July 2019

Latest update: 24 March 2024

Yasin P.

Role: Director

Appointed: 24 July 2019

Latest update: 24 March 2024

Abid P.

Role: Director

Appointed: 31 January 2018

Latest update: 24 March 2024

People with significant control

Ap Newco Ltd
Address: Mentor House Ainsworth Street, Blackburn, United Kingdom, BB1 6AY, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10857675
Notified on 2 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Neil K.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Abid P.
Notified on 2 February 2018
Ceased on 2 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 14 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Daub House Daub Lane Mawdesley

Post code:

L40 3TQ

City / Town:

Nr Ormskirk

HQ address,
2015

Address:

Daub House Daub Lane Mawdesley

Post code:

L40 3TQ

City / Town:

Nr Ormskirk

HQ address,
2016

Address:

Douglas Bank House Wigan Lane

Post code:

WN1 2TB

City / Town:

Wigan

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
10
Company Age

Similar companies nearby

Closest companies