Wroxton Limited

General information

Name:

Wroxton Ltd

Office Address:

Unit 16 Redfields Industrial Park GU52 0RD Fleet

Number: 04364370

Incorporation date: 2002-01-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04364370 twenty two years ago, Wroxton Limited is categorised as a Private Limited Company. The present registration address is Unit 16, Redfields Industrial Park Fleet. The firm's declared SIC number is 43390 - Other building completion and finishing. 31st March 2022 is the last time the company accounts were filed.

Taking into consideration this particular company's growth, it became unavoidable to find new company leaders: Mitchell M., Christine M. and Kieran M. who have been working as a team for 7 years to exercise independent judgement of this company. What is more, the managing director's efforts are often backed by a secretary - Kieran M., who was appointed by this company in 2011.

The companies with significant control over this firm are: Wroxton Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Fleet at Redfields Industrial Park, GU52 0RD, Hampshire and was registered as a PSC under the reg no 11160239.

Financial data based on annual reports

Company staff

Mitchell M.

Role: Director

Appointed: 30 November 2017

Latest update: 30 March 2024

Kieran M.

Role: Secretary

Appointed: 17 November 2011

Latest update: 30 March 2024

Christine M.

Role: Director

Appointed: 18 January 2004

Latest update: 30 March 2024

Kieran M.

Role: Director

Appointed: 04 February 2002

Latest update: 30 March 2024

People with significant control

Wroxton Group Holdings Limited
Address: Unit 16 Redfields Industrial Park, Fleet, Hampshire, GU52 0RD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11160239
Notified on 1 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kieran M.
Notified on 1 July 2016
Ceased on 1 February 2024
Nature of control:
1/2 or less of voting rights
Christine M.
Notified on 1 July 2016
Ceased on 1 February 2024
Nature of control:
1/2 or less of voting rights
Mitchell M.
Notified on 1 July 2016
Ceased on 1 February 2024
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 September 2013
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 September 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Wroxton London Road

Post code:

RG12 2UL

City / Town:

Bracknell

Accountant/Auditor,
2016

Name:

Norman Sainsbury Accountants Limited

Address:

Old Forge House Cricket Green

Post code:

RG27 8PZ

City / Town:

Hartley Wintney

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
22
Company Age

Similar companies nearby

Closest companies