UKBizDB.co.uk

DISPLAY WIZARD LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD

Director24 February 2004Active
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD

Director01 June 2021Active
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD

Director01 June 2021Active
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD

Secretary24 February 2004Active
Units 15 & 16, Creamery Industrial Estate, Kenlis Road Barnacre, Garstang, United Kingdom, PR3 1GD

Director24 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Accounts

Change account reference date company previous shortened.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.