This company is commonly known as Wickwar Trading Estate Limited. The company was founded 51 years ago and was given the registration number 01079943. The firm's registered office is in TAUNTON. You can find them at 25 Maxwell Street, , Taunton, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WICKWAR TRADING ESTATE LIMITED |
---|---|---|
Company Number | : | 01079943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1972 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Maxwell Street, Taunton, Somerset, TA2 6HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Maxwell Street, Taunton, TA2 6HR | Secretary | 21 December 1993 | Active |
37 Simpson Street, London, SW11 3HW | Director | 15 January 1999 | Active |
25, Maxwell Street, Taunton, England, TA2 6HR | Director | 01 January 1999 | Active |
25, Maxwell Street, Taunton, TA2 6HR | Director | 01 March 2016 | Active |
4 Victoria Place, St Saviours Road, Bath, | Secretary | - | Active |
111 Redland Road, Redland, Bristol, BS6 6QY | Secretary | - | Active |
7, Eastmead Lane, Bristol, United Kingdom, BS9 1HW | Director | - | Active |
31 Belgrave Road, Sale, M33 7NA | Director | - | Active |
Mr Peter Michael Flook | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 25, Maxwell Street, Taunton, TA2 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Officers | Change person director company with change date. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-12 | Officers | Change person director company with change date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Miscellaneous | Legacy. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Capital | Capital allotment shares. | Download |
2017-04-25 | Capital | Capital name of class of shares. | Download |
2017-04-24 | Change of constitution | Statement of companys objects. | Download |
2017-04-24 | Capital | Capital variation of rights attached to shares. | Download |
2017-04-13 | Resolution | Resolution. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.