This company is commonly known as Wick Boards Ltd.. The company was founded 6 years ago and was given the registration number 11257852. The firm's registered office is in LONDON. You can find them at Unit 1-2, Wallis Road, London, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | WICK BOARDS LTD. |
---|---|---|
Company Number | : | 11257852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-2, Wallis Road, London, England, E9 5LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-2, Wallis Road, London, England, E9 5LH | Director | 15 March 2018 | Active |
5 Omega Works, Roach Road, London, United Kingdom, E3 2PD | Director | 15 March 2018 | Active |
Mr Owen Emlyn Williams | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1-2, Wallis Road, London, England, E9 5LH |
Nature of control | : |
|
Mr Robert Gibson | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Randolph Crescent, Edinburgh, United Kingdom, EH3 7TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-29 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-03 | Capital | Capital alter shares subdivision. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.