UKBizDB.co.uk

WICKS MANAGEMENT LIMITED

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

This company is commonly known as Wicks Management Limited. The company was founded 6 years ago and was given the registration number 11050593. The firm's registered office is in LONDON. You can find them at 22 West Green Road, , London, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:WICKS MANAGEMENT LIMITED
Company Number:11050593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:22 West Green Road, London, United Kingdom, N15 5NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director30 October 2019Active
7a, Connaught Road, Ilford, Uk, IG1 1RL

Director21 December 2017Active
22, West Green Road, London, United Kingdom, N15 5NN

Director07 November 2017Active

People with Significant Control

Mr Sonny Henry Hunt
Notified on:30 October 2019
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Significant influence or control
Miss Maisy Hunt
Notified on:30 October 2019
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Significant influence or control
Miss Billie Hunt
Notified on:30 October 2019
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Significant influence or control
Miss. Charlie Hunt
Notified on:30 October 2019
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Significant influence or control
Mr David Ronald Hunt
Notified on:30 October 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Significant influence or control
Mr Surbjit Singh Aulak
Notified on:21 December 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Unit 8, Whilems Works, Hainault, England, IG6 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Willliams
Notified on:07 November 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:22, West Green Road, London, United Kingdom, N15 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Address

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

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Accounts

Change account reference date company previous shortened.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.