Wnhl Construction Limited

DataGardener
wnhl construction limited
in liquidation
Micro

Wnhl Construction Limited

09176402Private Limited With Share Capital

C/O Parker Andrews Limited, 5Th, The Union Building, Norwich, NR11BY
Incorporated

14/08/2014

Company Age

11 years

Directors

2

Employees

1

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Wnhl Construction Limited (09176402) is a private limited with share capital incorporated on 14/08/2014 (11 years old) and registered in norwich, NR11BY. The company operates under SIC code 43390 - other building completion and finishing.

Wnhl construction limited is a construction company based out of aml maybrook house 97 godstone road, caterham, united kingdom.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 14/08/2014
NR11BY
1 employees

Financial Overview

Total Assets

£49.0K

Liabilities

£297.2K

Net Assets

£-248.2K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Filed Documents

53
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-06-2024
Resolution
Category:Resolution
Date:12-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:08-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-08-2014
Incorporation Company
Category:Incorporation
Date:14-08-2014

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2023
Filing Date20/01/2023
Latest Accounts31/03/2022

Trading Addresses

Tubs Cottage, Ballards Lane, Oxted, Surrey, RH80SN
C/O Parker Andrews Limited, 5Th, The Union Building, Norwich, Norfolk Nr1 1By, NR11BYRegistered

Contact

C/O Parker Andrews Limited, 5Th, The Union Building, Norwich, NR11BY