UKBizDB.co.uk

THE WIRELESS RESOURCES COMPANY LIMITED

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

This company is commonly known as The Wireless Resources Company Limited. The company was founded 22 years ago and was given the registration number 04284814. The firm's registered office is in LONDON. You can find them at Level 13 The Broadgate Tower, Primrose Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE WIRELESS RESOURCES COMPANY LIMITED
Company Number:04284814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director17 December 2020Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director15 November 2006Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director20 October 2006Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director22 January 2024Active
3 Dalton Terrace, The Mount, York, YO24 4DA

Secretary08 March 2002Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Secretary14 March 2008Active
3 Glendoune Road, Clarkston, Glasgow, G76 7TT

Secretary20 May 2002Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary11 September 2001Active
7 Lavenda Close, Hempstead, Gillingham, ME7 3TB

Director08 March 2002Active
3 Dalton Terrace, The Mount, York, YO24 4DA

Director08 March 2002Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Director14 March 2008Active
Regal House Queensway, PO BOX 246, Gibralter,

Director28 March 2003Active
11 August End, George Green, SL3 6RP

Director08 March 2002Active
3 Glendoune Road, Clarkston, Glasgow, G76 7TT

Director20 October 2006Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director11 September 2001Active

People with Significant Control

Wireless Infrastructure Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 13, The Broadgate Tower, 20, Primrose Street, London, England, EC2A 2EW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-13Address

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

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-16Capital

Capital statement capital company with date currency figure.

Download
2022-06-16Capital

Legacy.

Download
2022-06-16Insolvency

Legacy.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination secretary company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.