A R WAND SPRINKLERS LIMITED

Register to unlock more data on OkredoRegister

A R WAND SPRINKLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08233471

Incorporation date

28/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1434 London Road, Leigh-On-Sea SS9 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2012)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Termination of appointment of Michael Francis Wand as a secretary on 2024-08-23
dot icon23/08/2024
Appointment of Mrs Gemma Marie Wand as a secretary on 2024-08-23
dot icon21/08/2024
Appointment of Mrs Gemma Marie Wand as a director on 2024-08-21
dot icon20/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon23/04/2024
Registered office address changed from , Suite 6 Burley House 15 High Street, Rayleigh, Essex, SS6 7EW, United Kingdom to 1434 London Road Leigh-on-Sea SS9 2UL on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Andrew Wand on 2024-04-20
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon08/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon22/08/2022
Director's details changed for Mr Andrew Wand on 2022-08-22
dot icon22/08/2022
Registered office address changed from , 39 Shepard Close, Leigh-on-Sea, SS9 5YR, England to 1434 London Road Leigh-on-Sea SS9 2UL on 2022-08-22
dot icon22/04/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/12/2021
Registered office address changed from , 115 Hainault Avenue, Westcliff-on-Sea, SS0 9EZ, England to 1434 London Road Leigh-on-Sea SS9 2UL on 2021-12-29
dot icon14/10/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon28/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon27/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon11/10/2017
Appointment of Mr Andrew Wand as a director on 2017-10-11
dot icon11/10/2017
Termination of appointment of Michael Francis Wand as a director on 2017-10-11
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Registered office address changed from , 108 Hildaville Drive, Westcliff on Sea, Essex, SS0 9RS to 1434 London Road Leigh-on-Sea SS9 2UL on 2016-10-27
dot icon27/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon27/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon12/10/2012
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon12/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon12/10/2012
Appointment of Michael Francis Wand as a director
dot icon12/10/2012
Appointment of Michael Francis Wand as a secretary
dot icon12/10/2012
Registered office address changed from , 4 Pondholton Drive, Witham, Essex, CM8 1QG, United Kingdom on 2012-10-12
dot icon28/09/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon28/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
334.00
-
0.00
-
-
2022
1
361.00
-
0.00
-
-
2023
1
94.00
-
0.00
-
-
2023
1
94.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

94.00 £Descended-73.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wand, Michael Francis
Director
28/09/2012 - 11/10/2017
-
Wand, Michael Francis
Secretary
28/09/2012 - 23/08/2024
-
Jacobs, Yomtov Eliezer
Director
28/09/2012 - 28/09/2012
19640
Wand, Gemma Marie
Director
21/08/2024 - Present
-
Wand, Gemma Marie
Secretary
23/08/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A R WAND SPRINKLERS LIMITED

A R WAND SPRINKLERS LIMITED is an(a) Active company incorporated on 28/09/2012 with the registered office located at 1434 London Road, Leigh-On-Sea SS9 2UL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A R WAND SPRINKLERS LIMITED?

toggle

A R WAND SPRINKLERS LIMITED is currently Active. It was registered on 28/09/2012 .

Where is A R WAND SPRINKLERS LIMITED located?

toggle

A R WAND SPRINKLERS LIMITED is registered at 1434 London Road, Leigh-On-Sea SS9 2UL.

What does A R WAND SPRINKLERS LIMITED do?

toggle

A R WAND SPRINKLERS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does A R WAND SPRINKLERS LIMITED have?

toggle

A R WAND SPRINKLERS LIMITED had 1 employees in 2023.

What is the latest filing for A R WAND SPRINKLERS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.