Wormor Holdings Limited

General information

Name:

Wormor Holdings Ltd

Office Address:

9 Heron Close Tresillian TR2 4BH Truro

Number: 01893347

Incorporation date: 1985-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wormor Holdings came into being in 1985 as a company enlisted under no 01893347, located at TR2 4BH Truro at 9 Heron Close. The firm has been in business for thirty nine years and its current state is active. This business's registered with SIC code 41202 and their NACE code stands for Construction of domestic buildings. The firm's most recent annual accounts describe the period up to December 31, 2022 and the most recent confirmation statement was released on January 31, 2023.

As for the following business, all of director's responsibilities have so far been met by Anthony W..For fourteen years Cynthia W., had been functioning as a director for this business up until the resignation nineteen years ago. To support the directors in their duties, this specific business has been utilizing the expertise of Gordon W. as a secretary since the appointment on September 21, 2005.

Company staff

Anthony W.

Role: Director

Latest update: 22 February 2024

Gordon W.

Role: Secretary

Appointed: 21 September 2005

Latest update: 22 February 2024

People with significant control

The companies that control this firm are as follows: Crownmark Developments Limited owns over 3/4 of company shares. This business can be reached in Truro at The Avenue, TR1 1HT, Cornwall and was registered as a PSC under the registration number 01764808.

Crownmark Developments Limited
Address: Lynn Allen The Avenue, Truro, Cornwall, TR1 1HT, United Kingdom
Legal authority Companies Act
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 01764808
Notified on 1 February 2018
Nature of control:
over 3/4 of shares
Antony W.
Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 July 2014
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Share Premium Account 7,102
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 June 2015
Creditors Due Within One Year 62,461
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts 22 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 May 2016
Creditors Due Within One Year 62,461
Share Capital Allotted Called Up Paid 100
Share Premium Account 7,102
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Creditors 62,461
Other Investments Other Than Loans 17,540
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Creditors 62,461
Other Investments Other Than Loans 17,540
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Other Investments Other Than Loans 17,540
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Creditors 62,461
Other Investments Other Than Loans 17,540
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 62,461
Other Investments Other Than Loans 17,540
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Other Investments Other Than Loans 17,540
Creditors 62,461
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Other Investments Other Than Loans 17,540
Creditors 62,461
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 September 2013
Called Up Share Capital 100
Creditors Due Within One Year 62,461
Number Shares Allotted 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Lynn Allen The Avenue

Post code:

TR1 1HT

City / Town:

Truro

HQ address,
2013

Address:

Lynn Allen The Avenue

Post code:

TR1 1HT

City / Town:

Truro

HQ address,
2014

Address:

Lynn Allen The Avenue

Post code:

TR1 1HT

City / Town:

Truro

HQ address,
2015

Address:

Lynn Allen The Avenue

Post code:

TR1 1HT

City / Town:

Truro

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
39
Company Age

Closest Companies - by postcode