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..
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 | : |
|
Registered Address | : | Unit 19, Dawkins Road, Poole, Dorset, BH15 4JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 19, Dawkins Road, Poole, BH15 4JY | Director | 11 November 2021 | Active |
Unit 19, Dawkins Road, Poole, United Kingdom, BH15 4JY | Director | 01 January 2005 | Active |
Unit 19, Dawkins Road, Poole, United Kingdom, BH15 4JY | Secretary | 01 January 2009 | Active |
2 Loom Place, Radlett, WD7 8AF | Secretary | - | Active |
Clive House, The Chase, Oxshott, Leatherhead, KT22 0HR | Secretary | 31 December 1995 | Active |
22 Methuen Park, London, N10 2JS | Secretary | 01 January 2005 | Active |
Nicola House 33-35 High Street, South Norwood, London, SE25 6HA | Corporate Secretary | 30 October 1992 | Active |
Unit 19, Dawkins Road, Poole, Uk, BH15 4JY | Director | 01 January 2009 | Active |
2 Loom Place, Radlett, WD7 8AF | Director | - | Active |
Unit 19, Dawkins Road, Poole, United Kingdom, BH15 4JY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Resolution | Resolution. | Download |
2023-11-09 | Incorporation | Memorandum articles. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-03 | Capital | Capital allotment shares. | Download |
2023-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Capital | Capital cancellation shares. | Download |
2023-02-10 | Capital | Capital return purchase own shares. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Incorporation | Memorandum articles. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.