Michael Wenman Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-02-29
Trade Debtors£673,992 -1,263%
Employees£1 0%
Total assets£7,609,541 -279.26%

Details

Company type Private Limited Company, Active
Company Number 01415690
Record last updated Thursday, October 31, 2024 2:34:19 PM UTC
Official Address Amelia House Crescent Road Worthing West Sussex England Southgate Green
There are 909 companies registered at this street
Locality Southgate Greenlondon
Region EnfieldLondon, England
Postal Code N111QR
Sector Other letting and operating of own or leased real estate

Charts

Visits

MICHAEL WENMAN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112014-92022-122025-201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 29, 2024 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Oct 29, 2024 Resignation of 4 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights Resignation of 4 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights
Registry Jan 10, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jan 10, 2020 Resignation of 2 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Feb 6, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 1, 2013 Annual accounts Annual accounts
Registry Oct 1, 2013 Change of particulars for director Change of particulars for director
Registry Oct 1, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Aug 28, 2013 Change of particulars for director Change of particulars for director
Registry Aug 28, 2013 Change of particulars for director 1415... Change of particulars for director 1415...
Registry Aug 14, 2013 Annual return Annual return
Financials Nov 12, 2012 Annual accounts Annual accounts
Registry Aug 15, 2012 Annual return Annual return
Financials Nov 21, 2011 Annual accounts Annual accounts
Registry Aug 11, 2011 Annual return Annual return
Registry Jul 5, 2011 Change of registered office address Change of registered office address
Registry May 16, 2011 Miscellaneous document Miscellaneous document
Financials Nov 4, 2010 Annual accounts Annual accounts
Registry Jul 29, 2010 Annual return Annual return
Registry Jul 29, 2010 Change of particulars for director Change of particulars for director
Registry Jul 29, 2010 Change of particulars for director 1415... Change of particulars for director 1415...
Financials Oct 27, 2009 Annual accounts Annual accounts
Registry Jul 14, 2009 Annual return Annual return
Financials Dec 12, 2008 Annual accounts Annual accounts
Registry Aug 27, 2008 Annual return Annual return
Financials Dec 20, 2007 Annual accounts Annual accounts
Registry Aug 8, 2007 Annual return Annual return
Financials Jan 2, 2007 Annual accounts Annual accounts
Registry Jul 11, 2006 Annual return Annual return
Financials Jan 5, 2006 Annual accounts Annual accounts
Registry Jul 19, 2005 Annual return Annual return
Financials Dec 24, 2004 Annual accounts Annual accounts
Registry Jul 23, 2004 Annual return Annual return
Financials Nov 19, 2003 Annual accounts Annual accounts
Registry Jul 18, 2003 Annual return Annual return
Financials Dec 24, 2002 Annual accounts Annual accounts
Registry Jul 17, 2002 Annual return Annual return
Financials Jan 4, 2002 Annual accounts Annual accounts
Registry Nov 27, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 2001 Annual return Annual return
Registry Jul 7, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2001 Particulars of a mortgage or charge 1415... Particulars of a mortgage or charge 1415...
Registry May 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2001 Particulars of a mortgage or charge 1415... Particulars of a mortgage or charge 1415...
Financials Nov 22, 2000 Annual accounts Annual accounts
Registry Oct 26, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2000 Annual return Annual return
Financials Dec 22, 1999 Annual accounts Annual accounts
Registry Aug 17, 1999 Annual return Annual return
Registry Mar 18, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 26, 1999 Annual accounts Annual accounts
Registry Aug 6, 1998 Appointment of a secretary Appointment of a secretary
Registry Aug 6, 1998 Annual return Annual return
Registry Aug 6, 1998 Resignation of a secretary Resignation of a secretary
Registry Jun 25, 1998 Appointment of a woman Appointment of a woman
Registry Jun 25, 1998 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jan 7, 1998 Annual accounts Annual accounts
Registry Jul 14, 1997 Annual return Annual return
Financials Dec 27, 1996 Annual accounts Annual accounts
Registry Jul 17, 1996 Annual return Annual return
Financials Dec 22, 1995 Annual accounts Annual accounts
Registry Jul 18, 1995 Annual return Annual return
Financials Jan 3, 1995 Annual accounts Annual accounts
Registry Aug 22, 1994 Annual return Annual return
Registry Jan 27, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 5, 1994 Memorandum of association Memorandum of association
Registry Nov 26, 1993 Alter mem and arts Alter mem and arts
Registry Jul 5, 1993 Director's particulars changed Director's particulars changed
Registry Jul 5, 1993 Annual return Annual return
Financials Jun 22, 1993 Annual accounts Annual accounts
Registry Apr 19, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 4, 1993 Annual accounts Annual accounts
Registry Aug 19, 1992 Director's particulars changed Director's particulars changed
Registry Aug 19, 1992 Annual return Annual return
Financials Mar 18, 1992 Annual accounts Annual accounts
Registry Feb 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 11, 1991 Annual return Annual return
Registry Aug 22, 1991 Appointment of a man as Director and Vehicle Dealer Appointment of a man as Director and Vehicle Dealer
Registry Aug 22, 1991 Resignation of one Motor Caravanette Dealer and one Director (a man) Resignation of one Motor Caravanette Dealer and one Director (a man)
Registry Jul 5, 1991 Three appointments: 2 women and a man,: 2 women and a man Three appointments: 2 women and a man,: 2 women and a man
Financials May 12, 1991 Annual accounts Annual accounts
Registry Jan 29, 1991 Annual return Annual return
Financials Mar 27, 1990 Annual accounts Annual accounts
Registry Mar 27, 1990 Annual return Annual return
Registry Mar 29, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 1, 1989 Annual accounts Annual accounts
Registry Feb 1, 1989 Annual return Annual return
Registry Nov 19, 1987 Annual return 1415... Annual return 1415...
Financials Nov 19, 1987 Annual accounts Annual accounts
Financials Aug 2, 1986 Annual accounts 1415... Annual accounts 1415...
Registry Aug 2, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)