UKBizDB.co.uk

WIGHT CONSTRUCTION LIMITED

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

This company is commonly known as Wight Construction Limited. The company was founded 9 years ago and was given the registration number 09045198. The firm's registered office is in NEWPORT. You can find them at Harrison Black Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WIGHT CONSTRUCTION LIMITED
Company Number:09045198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Harrison Black Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight, PO30 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Kitbridge Road, Newport, England, PO30 5RF

Director19 May 2014Active
Hermitage Court Farm, Whitwell, England, PO38 2PJ

Director19 May 2014Active
9 Horestone Drive, Seaview, United Kingdom, PO34 5DD

Director19 May 2014Active
Hermitage Court Farm, Whitwell, England, PO38 2PJ

Director19 May 2014Active

People with Significant Control

Mr Christopher Holmes
Notified on:01 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Hermitage Court Farm, Whitwell, England, PO38 2PJ
Nature of control:
  • Right to appoint and remove directors
Mr Jamie Burton
Notified on:01 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:7 Kitbridge Road, Newport, England, PO30 5RF
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Mason
Notified on:01 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:9 Horestone Drive, Seaview, United Kingdom, PO34 5DD
Nature of control:
  • Right to appoint and remove directors
Mrs Jane Holmes
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Hermitage Court Farm, Whitwell, England, PO38 2PJ
Nature of control:
  • 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 (8 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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-16Dissolution

Dissolution application strike off company.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Change account reference date company current extended.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.