This company is commonly known as Wic (1) Limited. The company was founded 23 years ago and was given the registration number 04141380. The firm's registered office is in KETTERING. You can find them at Haylock House, Kettering Parkway, Kettering, Northants. This company's SIC code is 74990 - Non-trading company.
Name | : | WIC (1) LIMITED |
---|---|---|
Company Number | : | 04141380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haylock House, Kettering Parkway, Kettering, Northants, England, NN15 6EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 25 January 2022 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 15 January 2024 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 15 January 2001 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY | Secretary | 15 May 2006 | Active |
67 Blenheim Terrace, London, NW8 0EJ | Secretary | 11 January 2005 | Active |
Withinlee Cottage, Within Lee Road Mottram, St Andrew, SK10 4QE | Secretary | 30 April 2001 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 02 November 2005 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 15 October 2002 | Active |
84, Beaumont Avenue, St. Albans, AL1 4TP | Director | 12 September 2008 | Active |
The Triangle, 5-17, Hammersmith Grove, London, England, W6 0LG | Director | 21 March 2017 | Active |
28 Priory Road, Kew, London, TW9 3DH | Director | 20 September 2006 | Active |
Marraway House, Heath End, Stratford Upon Avon, CV37 0PL | Director | 29 January 2002 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 23 April 2018 | Active |
4 Wildflower Trail, Greenwich, Usa, | Director | 15 October 2002 | Active |
Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY | Director | 26 September 2023 | Active |
46 Cheval Place, London, SW7 1ER | Director | 01 March 2006 | Active |
Withinlee Cottage, Within Lee Road Mottram, St Andrew, SK10 4QE | Director | 30 April 2001 | Active |
7 Brooke Close, Oakham, LE15 6GD | Director | 01 March 2006 | Active |
8 Bonville Chase, Altrincham, WA14 4QA | Director | 30 April 2001 | Active |
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG | Director | 01 February 2011 | Active |
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH | Director | 18 April 2001 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 26 September 2016 | Active |
4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG | Director | 01 August 2008 | Active |
The Triangle, 5-17 Hammersmith Grove, London, W6 0LG | Director | 26 September 2016 | Active |
Rci, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY | Director | 21 March 2017 | Active |
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY | Director | 04 March 2020 | Active |
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY | Director | 08 January 2007 | Active |
27, Oxford Street, Aldbourne, United Kingdom, SN8 2DQ | Director | 31 March 2010 | Active |
7 Deramore Drive, Badger Hill, YO10 5HW | Director | 01 August 2001 | Active |
4, Monastery Close, Abbey Mill Lane, St Albans, United Kingdom, AL3 4HA | Director | 30 March 2009 | Active |
Spring Mill, Earby, Barnoldswick, United Kingdom, BB94 0AA | Corporate Director | 31 March 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 15 January 2001 | Active |
Kettering Parkway, Kettering, United Kingdom, NN15 6EY | Corporate Director | 30 March 2009 | Active |
Dial An Exchange Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Haylock House, Kettering Parkway, Kettering, England, NN15 6EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-07-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-28 | Change of name | Certificate change of name company. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.