UKBizDB.co.uk

THE WILDE GROUP LTD.

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

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.

Company Information

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:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Harlestone Firs Harlestone Road, New Duston, Northampton, England, NN5 6UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harlestone Firs, Harlestone Road, New Duston, Northampton, England, NN5 6UJ

Secretary28 February 2014Active
4 Helmdon Road, Weston, Towcester, NN12 8PX

Director29 March 1993Active
4 Helmdon Road, Weston, Towcester, NN12 8PX

Secretary26 November 2012Active
71 Tanfield Lane, Rushmere, Northampton, NN1 5RN

Secretary01 September 1999Active
4 Helmdon Road, Weston, Towcester, NN12 8PX

Secretary29 March 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary29 March 1993Active
18 Hodge Close, Astcote, Towcester, NN12 8NR

Director01 December 2004Active
34, Riverstone Way, Northampton, NN4 9QH

Director20 August 2008Active
1 Mostyn Cottages, Astwell Lane Lois Weedon, Towcester, NN12 8PR

Director29 March 1993Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director29 March 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-06-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-06-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-02Address

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

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Address

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

Download
2018-07-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Auditors

Auditors resignation company.

Download
2017-06-27Address

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

Download
2017-05-05Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-02-15Accounts

Accounts with accounts type full.

Download
2016-12-20Accounts

Change account reference date company previous shortened.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.