Company NamePrice Wynne Limited
DirectorVictoria Marie Price
Company StatusActive
Company Number10093763
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Victoria Marie Price
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 New Chester Road
New Ferry
Wirral
CH62 1AB
Wales
Director NameMr John William Evans
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop House Thornton Common Road
Thornton Hough
Wirral
Merseyside
CH63 4JT
Wales
Director NameMs Victoria Marie Price
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 2016)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Neston Road
Thornton Hough
Neston
Wirral
CH64 7TL
Wales
Director NameMr John William Evans
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 New Chester Road
New Ferry
Wirral
CH62 1AB
Wales

Location

Registered Address89 New Chester Road
New Ferry
Wirral
CH62 1AB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

11 January 2022Delivered on: 20 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
11 January 2018Cessation of John William Evans as a person with significant control on 11 January 2018 (1 page)
11 January 2018Registered office address changed from Westwood House Neston Road Thornton Hough Wirral CH64 7TL United Kingdom to 89 New Chester Road New Ferry Wirral CH62 1AB on 11 January 2018 (1 page)
11 January 2018Termination of appointment of John William Evans as a director on 11 January 2018 (1 page)
11 January 2018Appointment of Mrs Victoria Marie Price as a director on 31 December 2017 (2 pages)
11 January 2018Notification of Victoria Marie Price as a person with significant control on 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 November 2016Termination of appointment of Victoria Marie Price as a director on 29 November 2016 (1 page)
30 November 2016Appointment of Mr John William Evans as a director on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Victoria Marie Price as a director on 29 November 2016 (1 page)
30 November 2016Appointment of Mr John William Evans as a director on 29 November 2016 (2 pages)
7 July 2016Termination of appointment of John William Evans as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of John William Evans as a director on 7 July 2016 (1 page)
1 July 2016Registered office address changed from Westwood House Neston Road Thornton Hough Neston Wirral CH64 7TL United Kingdom to Westwood House Neston Road Thornton Hough Wirral CH64 7TL on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Westwood House Neston Road Thornton Hough Neston Wirral CH64 7TL United Kingdom to Westwood House Neston Road Thornton Hough Wirral CH64 7TL on 1 July 2016 (1 page)
30 June 2016Registered office address changed from The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE to Westwood House Neston Road Thornton Hough Neston Wirral CH64 7TL on 30 June 2016 (1 page)
30 June 2016Appointment of Ms Victoria Marie Price as a director on 17 June 2016 (2 pages)
30 June 2016Appointment of Ms Victoria Marie Price as a director on 17 June 2016 (2 pages)
30 June 2016Registered office address changed from The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE to Westwood House Neston Road Thornton Hough Neston Wirral CH64 7TL on 30 June 2016 (1 page)
4 May 2016Registered office address changed from Hilltop House Thornton Common Road Thornton Hough Wirral Merseyside CH63 4JT United Kingdom to The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 4 May 2016 (3 pages)
4 May 2016Registered office address changed from Hilltop House Thornton Common Road Thornton Hough Wirral Merseyside CH63 4JT United Kingdom to The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 4 May 2016 (3 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 3
(45 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 3
(45 pages)