UKBizDB.co.uk

WICK 3 NOMINEES LIMITED

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

This company is commonly known as Wick 3 Nominees Limited. The company was founded 27 years ago and was given the registration number 03216831. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WICK 3 NOMINEES LIMITED
Company Number:03216831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary25 July 2007Active
Vistaero Castledon Road, Downham, Billericay, CM11 1LD

Director27 September 1996Active
Dell House, Castledon Road, Wickford, SS12 0EL

Director27 September 1996Active
Persimmon House, Fulford, York, YO19 4FE

Director17 May 2010Active
Rutland House, 90-92 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ

Director27 September 1996Active
Rutland House, 90-92 Baxter Avenue, Southend-On-Sea, United Kingdom, SS2 6HZ

Director27 September 1996Active
Persimmon House, Fulford, York, England, YO19 4FE

Director21 April 2021Active
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP

Secretary25 September 1996Active
56 Woodcote Road, Leigh On Sea, SS9 3NP

Secretary26 June 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 June 1996Active
Park House, Baconsmead, Denham Village, Uxbridge, UB9 5AY

Director28 October 1997Active
46 The Lindens, Alderton Hall Lane, Loughton, IG10 3HS

Director27 September 1996Active
10, Collingwood Road, Witham, England, CM8 2EA

Director27 June 2011Active
20 Warrington Road, Ipswich, IP1 3QU

Director01 December 2000Active
4 Southborough Road, Chelmsford, CM2 0AQ

Director06 July 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 June 1996Active
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP

Director26 June 1996Active
Westside Little Warley Hall Lane, Little Warley, Brentwood, CM13 3EU

Director29 September 1996Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director01 May 2014Active

People with Significant Control

Langly Developments Limited
Notified on:17 September 2016
Status:Active
Country of residence:England
Address:Rutland House, 90-92 Baxter Avenue, Essex, England, SS2 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Beazer Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carter And Ward Wickford Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Construction House, 82 Runwell Road, Wickford, United Kingdom,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type dormant.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Accounts

Accounts with accounts type dormant.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-12-08Officers

Change person director company with change date.

Download
2015-12-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.