Wheatlands (pragnell Court) Limited STOCKTON ON TEES


Wheatlands (pragnell Court) started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05522094. The Wheatlands (pragnell Court) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stockton On Tees at Sopwith House Sopwith Close. Postal code: TS18 3TT.

The firm has one director. Harold E., appointed on 1 July 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wheatlands (pragnell Court) Limited Address / Contact

Office Address Sopwith House Sopwith Close
Office Address2 Preston Farm
Town Stockton On Tees
Post code TS18 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05522094
Date of Incorporation Fri, 29th Jul 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Harold E.

Position: Director

Appointed: 01 July 2023

James P.

Position: Director

Appointed: 04 April 2018

Resigned: 03 November 2023

Harold E.

Position: Director

Appointed: 04 August 2016

Resigned: 12 July 2017

Gerard H.

Position: Secretary

Appointed: 10 August 2006

Resigned: 04 April 2018

Andrew J.

Position: Director

Appointed: 29 July 2005

Resigned: 12 May 2015

Gladys P.

Position: Director

Appointed: 29 July 2005

Resigned: 04 August 2016

Gerard H.

Position: Director

Appointed: 29 July 2005

Resigned: 04 April 2018

Harold E.

Position: Secretary

Appointed: 29 July 2005

Resigned: 10 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2005

Resigned: 29 July 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Harold E. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is James P. This PSC has significiant influence or control over the company,. Moving on, there is Gerard H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Harold E.

Notified on 3 November 2023
Nature of control: significiant influence or control

James P.

Notified on 8 April 2018
Ceased on 3 November 2023
Nature of control: significiant influence or control

Gerard H.

Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-1 110-720      
Balance Sheet
Current Assets1 6862 8098607312 5771 6272 0721 589
Net Assets Liabilities  2 9923 1211 2752 2252 3493 434
Net Assets Liabilities Including Pension Asset Liability-1 110-720      
Reserves/Capital
Shareholder Funds-1 110-720      
Other
Average Number Employees During Period  311111
Creditors  3 8523 8523 8523 8524 4215 023
Net Current Assets Liabilities-1 110-7202 9923 1211 2752 2252 3493 434
Total Assets Less Current Liabilities-1 110-7202 9923 1211 2752 2252 3493 434
Creditors Due Within One Year2 7963 529      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
3rd November 2023 - the day director's appointment was terminated
filed on: 3rd, November 2023
Free Download (1 page)

Company search

Advertisements