UKBizDB.co.uk

WETWHEELS SOLENT CIC

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

This company is commonly known as Wetwheels Solent Cic. The company was founded 11 years ago and was given the registration number 08451362. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:WETWHEELS SOLENT CIC
Company Number:08451362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom, SO14 3LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Victory, Land Sec, Gunwarf Quays House, Gunwharf Quays,, Portsmouth, England, PO1 3TZ

Director19 March 2013Active
The Victory, Gunwharf Management Offices, Portsmouth, PO1 3TZ

Director19 March 2013Active
The Victory, Land Sec, Gunwarf Quays House, Gunwharf Quays,, Portsmouth, England, PO1 3TZ

Director19 March 2013Active
The Victory, Land Sec, Gunwarf Quays House, Gunwharf Quays,, Portsmouth, England, PO1 3TZ

Director01 July 2017Active

People with Significant Control

Mr Martin Fisher
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Courlan, 1 Cottage Farm, Whiteparish, England, SP5 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoff Trevor Marden Holt
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Box 15, The Old Guardhouse, Portsmouth, United Kingdom, PO1 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Edward Snowdon
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Holly Cottage, Romsey Road, Southampton, England, SO51 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-26Restoration

Restoration order of court.

Download
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-10Dissolution

Dissolution application strike off company.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.