Wrenshurst Limited BIRMINGHAM


Wrenshurst Limited was officially closed on 2023-07-18. Wrenshurst was a private limited company that was situated at Grays Court 5 Nursery Road, Edgbaston, Birmingham, B15 3JX, West Midlands, UNITED KINGDOM. Its net worth was valued to be around 153094 pounds, while the fixed assets the company owned totalled up to 168046 pounds. The company (officially started on 2013-10-16) was run by 1 director and 1 secretary.
Director Bryce S. who was appointed on 09 November 2021.
Among the secretaries, we can name: Bryce S. appointed on 17 January 2018.

The company was classified as "management consultancy activities other than financial management" (70229). As stated in the CH records, there was a name alteration on 2013-10-17, their previous name was Wrenhurst. The latest confirmation statement was sent on 2022-12-24 and last time the accounts were sent was on 31 May 2022. 2015-10-16 is the date of the most recent annual return.

Wrenshurst Limited Address / Contact

Office Address Grays Court 5 Nursery Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08734435
Date of Incorporation Wed, 16th Oct 2013
Date of Dissolution Tue, 18th Jul 2023
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 7th Jan 2024
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Bryce S.

Position: Director

Appointed: 09 November 2021

Bryce S.

Position: Secretary

Appointed: 17 January 2018

Cynthia S.

Position: Director

Appointed: 17 January 2018

Resigned: 09 November 2021

Cynthia S.

Position: Secretary

Appointed: 05 April 2017

Resigned: 17 January 2018

Jonathan O.

Position: Director

Appointed: 28 November 2013

Resigned: 06 January 2014

Bryce S.

Position: Director

Appointed: 28 November 2013

Resigned: 06 January 2014

Jaime V.

Position: Director

Appointed: 16 October 2013

Resigned: 28 November 2013

Malcolm R.

Position: Director

Appointed: 16 October 2013

Resigned: 28 November 2013

Mark R.

Position: Director

Appointed: 16 October 2013

Resigned: 28 November 2013

Wincham Accountants Limited

Position: Corporate Secretary

Appointed: 16 October 2013

Resigned: 22 February 2017

People with significant control

Bryce S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Wrenhurst October 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth153 094146 822144 446
Balance Sheet
Tangible Fixed Assets168 046168 046168 046
Net Assets Liabilities Including Pension Asset Liability153 094146 822 
Reserves/Capital
Called Up Share Capital160 690160 690160 690
Profit Loss Account Reserve-7 596-13 868-16 244
Shareholder Funds153 094146 822144 446
Other
Creditors  23 600
Creditors Due Within One Year14 95221 22423 600
Fixed Assets168 046168 046168 046
Net Current Assets Liabilities -21 224-23 600
Number Shares Allotted160 690160 690160 688
Par Value Share111
Share Capital Allotted Called Up Paid 160 688160 688
Tangible Fixed Assets Cost Or Valuation 168 046 
Total Assets Less Current Liabilities 146 822144 446
Consideration For Shares Issued160 688  
Nominal Value Shares Issued1  
Number Shares Issued160 688  
Redemption Value Redeemable Preference Share11 
Value Shares Allotted160 690160 690 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements