UKBizDB.co.uk

DENIS WICK PRODUCTS LIMITED

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

This company is commonly known as Denis Wick Products Limited. The company was founded 46 years ago and was given the registration number 01352791. The firm's registered office is in POOLE. You can find them at Unit 19, Dawkins Road, Poole, Dorset. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DENIS WICK PRODUCTS LIMITED
Company Number:01352791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 19, Dawkins Road, Poole, Dorset, BH15 4JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, Dawkins Road, Poole, BH15 4JY

Director11 November 2021Active
Unit 19, Dawkins Road, Poole, United Kingdom, BH15 4JY

Director01 January 2005Active
Unit 19, Dawkins Road, Poole, United Kingdom, BH15 4JY

Secretary01 January 2009Active
2 Loom Place, Radlett, WD7 8AF

Secretary-Active
Clive House, The Chase, Oxshott, Leatherhead, KT22 0HR

Secretary31 December 1995Active
22 Methuen Park, London, N10 2JS

Secretary01 January 2005Active
Nicola House 33-35 High Street, South Norwood, London, SE25 6HA

Corporate Secretary30 October 1992Active
Unit 19, Dawkins Road, Poole, Uk, BH15 4JY

Director01 January 2009Active
2 Loom Place, Radlett, WD7 8AF

Director-Active
Unit 19, Dawkins Road, Poole, United Kingdom, BH15 4JY

Director-Active

People with Significant Control

Mr Stephen Charles Wick
Notified on:26 January 2022
Status:Active
Date of birth:December 1953
Nationality:British
Address:Unit 19, Dawkins Road, Poole, BH15 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Wick
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Unit 19, Dawkins Road, Poole, BH15 4JY
Nature of control:
  • Significant influence or control
Mr Brian David Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:Unit 19, Dawkins Road, Poole, BH15 4JY
Nature of control:
  • Significant influence or control
Mr Denis Gerald Wick
Notified on:06 April 2016
Status:Active
Date of birth:June 1931
Nationality:British
Address:Unit 19, Dawkins Road, Poole, BH15 4JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Resolution

Resolution.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-09-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Capital

Capital cancellation shares.

Download
2023-02-10Capital

Capital return purchase own shares.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Incorporation

Memorandum articles.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.