UKBizDB.co.uk

PERCY WIGG LIMITED

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

This company is commonly known as Percy Wigg Limited. The company was founded 6 years ago and was given the registration number 10917643. The firm's registered office is in REDRUTH. You can find them at C3 Pool Business Park Dudnance Lane, Pool, Redruth, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PERCY WIGG LIMITED
Company Number:10917643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 47710 - Retail sale of clothing in specialised stores
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C3 Pool Business Park Dudnance Lane, Pool, Redruth, England, TR15 3QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C3 Pool Business Park, Dudnance Lane, Pool, Redruth, England, TR15 3QW

Director01 October 2021Active
C3 Pool Business Park, Dudnance Lane, Pool, Redruth, England, TR15 3QW

Director06 June 2018Active
140 Newlife Appartments, Uppercross Street, Northampton, United Kingdom, NN1 2SS

Director16 August 2017Active

People with Significant Control

Laura Ann Chisholm
Notified on:06 June 2018
Status:Active
Date of birth:April 1986
Nationality:English
Country of residence:England
Address:C3 Pool Business Park, Dudnance Lane, Redruth, England, TR15 3QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Laura Ann Chisholm
Notified on:16 August 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:140 Newlife Appartments, Uppercross Street, Northampton, United Kingdom, NN1 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-28Gazette

Gazette filings brought up to date.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Address

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

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Accounts

Change account reference date company current extended.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2017-08-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.