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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Secretary | 16 July 2015 | Active |
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Director | 16 July 2015 | Active |
St Georges House, St Georges Place, St Peter Port, GY1 2BH | Secretary | 28 October 1999 | Active |
Dynamic House, 2 Serbert Road, Portishead, England, BS20 7GF | Secretary | 27 May 2015 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 28 October 1999 | Active |
Ashton House Nimlet, Cold Ashton, Chippenham, SN14 8JY | Director | 28 October 1999 | Active |
59 Lake Road, Bristol, BS10 5HZ | Director | 28 October 1999 | Active |
47 Filton Grove, Bristol, BS7 0AN | Director | 14 December 1999 | Active |
St Georges House, St Georges Place, St Peter Port, GY1 2BH | Director | 28 October 1999 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 28 October 1999 | Active |
Dynamic House, 2 Serbert Road, Portishead, England, BS20 7GF | Director | 27 May 2015 | Active |
Dynamic House, 2 Serbert Road, Portishead, England, BS20 7GF | Director | 14 July 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Change account reference date company previous extended. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-25 | Resolution | Resolution. | Download |
2019-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.