UKBizDB.co.uk

WICK HOUSE INVESTMENTS LIMITED

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

This company is commonly known as Wick House Investments Limited. The company was founded 24 years ago and was given the registration number 03867740. The firm's registered office is in PORTISHEAD. You can find them at St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WICK HOUSE INVESTMENTS LIMITED
Company Number:03867740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:27 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ

Secretary16 July 2015Active
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ

Director16 July 2015Active
St Georges House, St Georges Place, St Peter Port, GY1 2BH

Secretary28 October 1999Active
Dynamic House, 2 Serbert Road, Portishead, England, BS20 7GF

Secretary27 May 2015Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary28 October 1999Active
Ashton House Nimlet, Cold Ashton, Chippenham, SN14 8JY

Director28 October 1999Active
59 Lake Road, Bristol, BS10 5HZ

Director28 October 1999Active
47 Filton Grove, Bristol, BS7 0AN

Director14 December 1999Active
St Georges House, St Georges Place, St Peter Port, GY1 2BH

Director28 October 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director28 October 1999Active
Dynamic House, 2 Serbert Road, Portishead, England, BS20 7GF

Director27 May 2015Active
Dynamic House, 2 Serbert Road, Portishead, England, BS20 7GF

Director14 July 2015Active

People with Significant Control

Mr Roger Ronald Matthews
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:St Matthew's House, Quays Office Park, Portishead, United Kingdom, BS20 7LZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Change account reference date company previous extended.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Accounts

Change account reference date company previous shortened.

Download
2019-10-25Resolution

Resolution.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Address

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

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.