UKBizDB.co.uk

WICKHAM HOIST LIMITED

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

This company is commonly known as Wickham Hoist Limited. The company was founded 25 years ago and was given the registration number 03676889. The firm's registered office is in LONDON. You can find them at Hyde House, The Hyde, London, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:WICKHAM HOIST LIMITED
Company Number:03676889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Hyde House, The Hyde, London, NW9 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, London, England, W1W 5PF

Secretary08 September 2023Active
167-169, Great Portland Street, London, England, W1W 5PF

Director08 September 2023Active
167-169, Great Portland Street, London, England, W1W 5PF

Director07 March 2024Active
9, Dutton Leys, Northleach, Cheltenham, GL54 3EN

Secretary04 February 2004Active
334 Kwong Yau House, Kwong Fuk Estate, Tai Po, Hong Kong,

Secretary26 January 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 December 1998Active
9, Dutton Leys, Northleach, Cheltenham, GL54 3EN

Director01 December 1998Active
1634 Jalan Teberau 1., Ukay Heights, Ampang, Malaysia,

Director04 February 2004Active
9, Dutton Leys, Northleach, Cheltenham, United Kingdom, GL54 3EN

Director04 February 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 December 1998Active
334 Kwong Yau House, Kwong Fuk Estate, Tai Po, Hong Kong,

Director26 January 1999Active
12, Allandale Crescent, Potters Bar, England, EN6 2JY

Director10 June 2019Active
F/12b Block 12, City One, Shatin, FOREIGN

Director20 January 1999Active

People with Significant Control

Mr Danny Trevor Bryant
Notified on:08 September 2023
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:149, Burnt Oak Lane, Sidcup, England, DA15 9BW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Bryant Plant Ltd
Notified on:08 September 2023
Status:Active
Country of residence:England
Address:149, Burnt Oak Lane, Sidcup, England, DA15 9BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Anthony Hillier
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:194, Burnt Oak Lane, Sidcup, England, DA15 9BW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-13Address

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

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Address

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

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Accounts

Change account reference date company current shortened.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Appoint person secretary company with name date.

Download
2023-09-15Officers

Termination secretary company with name termination date.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Address

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

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Address

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

Download
2021-03-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.