UKBizDB.co.uk

E M L WILDE LIMITED

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

This company is commonly known as E M L Wilde Limited. The company was founded 13 years ago and was given the registration number 07554184. The firm's registered office is in STAFFS. You can find them at 570-572 Etruria Road, Newcastle, Staffs, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:E M L WILDE LIMITED
Company Number:07554184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 March 2011
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:570-572 Etruria Road, Newcastle, Staffs, ST5 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Newydd, Pentrefelin, Llangedwyn, Oswestry, United Kingdom, SY10 9LE

Director07 March 2011Active

People with Significant Control

Ms Emma May Louise Wilde
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Ty Newydd, Pentrefelin, Oswestry, United Kingdom, SY10 9LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Gazette

Gazette dissolved liquidation.

Download
2023-03-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Accounts

Change account reference date company current extended.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-26Capital

Capital alter shares subdivision.

Download
2019-04-26Capital

Capital name of class of shares.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Address

Change registered office address company with date old address new address.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.