This company is commonly known as The Wilde Group Ltd.. The company was founded 31 years ago and was given the registration number 02804618. The firm's registered office is in NORTHAMPTON. You can find them at Harlestone Firs Harlestone Road, New Duston, Northampton, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | THE WILDE GROUP LTD. |
---|---|---|
Company Number | : | 02804618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 29 March 1993 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harlestone Firs Harlestone Road, New Duston, Northampton, England, NN5 6UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harlestone Firs, Harlestone Road, New Duston, Northampton, England, NN5 6UJ | Secretary | 28 February 2014 | Active |
4 Helmdon Road, Weston, Towcester, NN12 8PX | Director | 29 March 1993 | Active |
4 Helmdon Road, Weston, Towcester, NN12 8PX | Secretary | 26 November 2012 | Active |
71 Tanfield Lane, Rushmere, Northampton, NN1 5RN | Secretary | 01 September 1999 | Active |
4 Helmdon Road, Weston, Towcester, NN12 8PX | Secretary | 29 March 1993 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 29 March 1993 | Active |
18 Hodge Close, Astcote, Towcester, NN12 8NR | Director | 01 December 2004 | Active |
34, Riverstone Way, Northampton, NN4 9QH | Director | 20 August 2008 | Active |
1 Mostyn Cottages, Astwell Lane Lois Weedon, Towcester, NN12 8PR | Director | 29 March 1993 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 29 March 1993 | Active |
Mr Silas Ivor Wilde | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harlestone Firs, Harlestone Road, Northampton, England, NN5 6UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-06-23 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-03-02 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-07-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Auditors | Auditors resignation company. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2017-02-15 | Accounts | Accounts with accounts type full. | Download |
2016-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.