UKBizDB.co.uk

WICKS GROUP LIMITED

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

This company is commonly known as Wicks Group Limited. The company was founded 18 years ago and was given the registration number 05680412. The firm's registered office is in BARROW IN FURNESS. You can find them at Sowerby Woods Business Park, Scarth Road, Barrow In Furness, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WICKS GROUP LIMITED
Company Number:05680412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sowerby Woods Business Park, Scarth Road, Barrow In Furness, Cumbria, LA14 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenslack Farm, Broughton In Furness, United Kingdom, LA20 6BY

Secretary28 June 2007Active
Greenslack Farm, Broughton In Furness, United Kingdom, LA20 6BY

Director19 January 2006Active
Greenslack Farm, Broughton In Furness, United Kingdom, LA20 6BY

Director09 July 2013Active
Duddon Bridge Farm, Millom, LA18 5HU

Secretary19 January 2006Active
19, Chestnut Grove, Ulverston, LA12 9HF

Director19 January 2006Active

People with Significant Control

Mrs Jayne Ann Wicks
Notified on:30 January 2020
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Greenslack Farm, Broughton In Furness, Cumbria, England, LA20 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Robert Wicks
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Greenslack Farm, Broughton In Furness, United Kingdom, LA20 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.