Werneth Developments Ltd

DataGardener
live
Unknown

Werneth Developments Ltd

12826672Private Limited With Share Capital

Calico House Printworks Lane, Manchester, M193JP
Incorporated

20/08/2020

Company Age

5 years

Directors

2

Employees

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Werneth Developments Ltd (12826672) is a private limited with share capital incorporated on 20/08/2020 (5 years old) and registered in manchester, M193JP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 20/08/2020
M193JP

Financial Overview

Total Assets

£198.7K

Liabilities

£675.8K

Net Assets

£-477.1K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

50
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2021
Incorporation Company
Category:Incorporation
Date:20-08-2020

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/05/2026
Filing Date29/08/2025
Latest Accounts31/08/2024

Trading Addresses

Calico House, Levenshulme Trading Estate, Printworks Lane, Manchester, M193JPRegistered
Office No 2 Prospect House, Featherstall Road South, Oldham, Lancashire, OL96HL

Contact

Calico House Printworks Lane, Manchester, M193JP