Wrexham Services Limited LONDON


Wrexham Services started in year 1987 as Private Limited Company with registration number 02120247. The Wrexham Services company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 33 Cavendish Square. Postal code: W1G 0PW.

The company has 2 directors, namely Fabrice D., Moses S.. Of them, Moses S. has been with the company the longest, being appointed on 7 March 2018 and Fabrice D. has been with the company for the least time - from 16 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wrexham Services Limited Address / Contact

Office Address 33 Cavendish Square
Town London
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120247
Date of Incorporation Tue, 7th Apr 1987
Industry Development of building projects
End of financial Year 29th December
Company age 37 years old
Account next due date Sun, 29th Sep 2024 (137 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Fabrice D.

Position: Director

Appointed: 16 December 2022

Moses S.

Position: Director

Appointed: 07 March 2018

Murray P.

Position: Director

Appointed: 30 September 2021

Resigned: 30 November 2022

Guy W.

Position: Director

Appointed: 19 January 2017

Resigned: 30 September 2021

Christakis C.

Position: Secretary

Appointed: 19 January 2017

Resigned: 30 June 2020

Charles L.

Position: Director

Appointed: 11 August 2015

Resigned: 19 January 2017

Rosalyn S.

Position: Director

Appointed: 01 May 2012

Resigned: 29 January 2021

Sam S.

Position: Director

Appointed: 10 June 2008

Resigned: 07 March 2018

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 23 June 2006

Resigned: 04 April 2016

Nigel L.

Position: Secretary

Appointed: 20 June 2005

Resigned: 23 June 2006

Lily H.

Position: Secretary

Appointed: 04 November 2003

Resigned: 20 June 2005

Margaret G.

Position: Secretary

Appointed: 08 July 2003

Resigned: 04 November 2003

Neil B.

Position: Director

Appointed: 06 December 2002

Resigned: 11 August 2015

Patrick P.

Position: Director

Appointed: 02 September 2002

Resigned: 01 May 2012

Sarah C.

Position: Secretary

Appointed: 29 May 2002

Resigned: 08 July 2003

Sarah C.

Position: Director

Appointed: 29 May 2002

Resigned: 06 December 2002

John S.

Position: Secretary

Appointed: 13 January 1994

Resigned: 18 January 2002

Hazel C.

Position: Secretary

Appointed: 02 November 1992

Resigned: 13 January 1994

William S.

Position: Director

Appointed: 09 June 1992

Resigned: 01 August 1997

Leslie F.

Position: Director

Appointed: 09 June 1992

Resigned: 10 June 2008

Mendel B.

Position: Director

Appointed: 09 June 1992

Resigned: 18 January 2001

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we established, there is Cepf Ii Meteor Investments Sarl from Luxembourg City, Luxembourg. The abovementioned PSC is categorised as "a société À responsabilité limitée", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Juliway Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Primark Stores Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Cepf Ii Meteor Investments Sarl

12c Rue Guillaume Kroll, Luxembourg City, L-1882, Luxembourg

Legal authority Luxembourg Act
Legal form Société À Responsabilité Limitée
Country registered Luxembourg
Place registered Ource Registre De Commerce Et Des Sociétés (Luxembourg),
Registration number B210403
Notified on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Juliway Limited

115 Craven Park Road, London, N15 6BL, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09594500
Notified on 7 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Primark Stores Limited

10 Grosvenor Street, London, W1K 4Q

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 00453448
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bnp Paribas Trust Corporation Limited & Anlet

10 Harewood Avenue, London, NW1 6AA

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 04042668
Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Eagle Star Life Assurance Company

The Grange Unit 2, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX

Legal authority Insurance Companies Act
Legal form Assurance Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number Ac001654
Notified on 6 April 2016
Ceased on 17 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312020-12-292021-12-292022-12-29
Net Worth33   
Balance Sheet
Current Assets72 87989 250171 105171 105171 105
Net Assets Liabilities  333
Debtors72 87989 250   
Net Assets Liabilities Including Pension Asset Liability33   
Reserves/Capital
Called Up Share Capital33   
Shareholder Funds33   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33333
Creditors  171 105171 105171 105
Total Assets Less Current Liabilities33333
Creditors Due Within One Year72 87989 250   
Number Shares Allotted 3   
Par Value Share 1   
Share Capital Allotted Called Up Paid33   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 29, 2022
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements