This company is commonly known as Display Wizard Limited. The company was founded 20 years ago and was given the registration number 05054229. The firm's registered office is in GARSTANG. You can find them at Units 15 & 16 Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DISPLAY WIZARD LIMITED |
---|---|---|
Company Number | : | 05054229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 15 & 16 Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, Lancashire, PR3 1GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD | Director | 24 February 2004 | Active |
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD | Director | 01 June 2021 | Active |
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD | Director | 01 June 2021 | Active |
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD | Secretary | 24 February 2004 | Active |
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD | Director | 24 February 2004 | Active |
Display Wizard Holdings Limited | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 15 & 16, Creamery Industrial Estate, Garstang, England, PR3 1GD |
Nature of control | : |
|
Mrs Angela Mary Beary | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Feolin, Greenside, Preston, England, PR3 3ZJ |
Nature of control | : |
|
Mr Diarmuid Anthony Beary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 15 & 16, Creamery Industrial Estate, Garstang, United Kingdom, PR3 1GD |
Nature of control | : |
|
Mrs Sally Ann Hiscutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 15 & 16, Creamery Industrial Estate, Garstang, United Kingdom, PR3 1GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.