UKBizDB.co.uk

AUSTIN & WYATT LIMITED

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

This company is commonly known as Austin & Wyatt Limited. The company was founded 29 years ago and was given the registration number 02995015. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AUSTIN & WYATT LIMITED
Company Number:02995015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 December 2012Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
1 Warwick Gardens, Ilford, IG1 4LE

Nominee Secretary25 November 1994Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary27 October 2017Active
1st, Floor Above Austin & Wyatt, The Square Bishops Waltham, Southampton, United Kingdom, SO32 1GG

Secretary09 September 1997Active
41 Bramshaw Way, Barton On Sea, New Milton, BH25 7ST

Secretary25 November 1994Active
Ermon 97 Lowther Road, Charminster, Bournemouth, BH8 8NP

Director25 November 1994Active
8 Berber Close, Whiteley, Fareham, PO15 7HF

Director31 July 2003Active
Waverley House, Lyndhurst Road, Holmsley, BH23 8LA

Director-Active
212 Imperial Apartments, South Western House Canute Road, Southampton, SO14 3AL

Director21 December 1995Active
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Nominee Director25 November 1994Active
Heywood House, New Road, Landford, Salisbury, SP5 2AZ

Director21 December 1995Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director25 February 2010Active

People with Significant Control

Countrywide Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2017-10-31Officers

Appoint person secretary company with name date.

Download
2017-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.