UKBizDB.co.uk

8TH WONDER LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 8th Wonder Ltd.. The company was founded 26 years ago and was given the registration number 03430336. The firm's registered office is in WIGAN. You can find them at Unit E Sovereign Business Park,, Kingscroft Court, Wigan, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:8TH WONDER LTD.
Company Number:03430336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit E Sovereign Business Park,, Kingscroft Court, Wigan, England, WN1 3AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E Sovereign Business Park, Kings Court, Wigan, United Kingdom, WN1 3AP

Director05 September 1997Active
Unit E Sovereign Business Park,, Kingscroft Court, Wigan, England, WN1 3AP

Director27 April 2023Active
4 Bronte Close, Crosby, Liverpool, L23 6XH

Secretary12 January 1999Active
St Catherines Cottage And Stables, Patterdale Road, Windermere, LA23 1NH

Secretary14 March 2003Active
St Catherines Cottage And Stables, Patterdale Road, Windermere, LA23 1NH

Secretary05 September 1997Active
32 Brayford Drive, Aspull, Wigan, WN2 1RQ

Secretary13 April 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 1997Active
St Catherines Cottage And Stables, Patterdale Road, Windermere, LA23 1NH

Director14 March 2003Active
St Catherines Cottage And Stables, Patterdale Road, Windermere, LA23 1NH

Director05 September 1997Active
4 Woodbourne Road, Knotty Ash, Liverpool, L14 2DA

Director05 September 1997Active
32 Brayford Drive, Aspull, Wigan, WN2 1RQ

Director05 September 1997Active

People with Significant Control

8th Wonder Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit E Sovereign Business Park, Kings Court, Wigan, United Kingdom, WN1 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.