UKBizDB.co.uk

WIGHT LOCATIONS LIMITED

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

This company is commonly known as Wight Locations Limited. The company was founded 19 years ago and was given the registration number 05449703. The firm's registered office is in HAYLE. You can find them at Unit 14, Hayle Business Park, Hayle, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:WIGHT LOCATIONS LIMITED
Company Number:05449703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Unit 14, Hayle Business Park, Hayle, England, TR27 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Hayle Industrial Park, Hayle, England, TR27 5JR

Director01 July 2017Active
Sapphire House, Hayle Industrial Park, Hayle, England, TR27 5JR

Director01 July 2017Active
Gate House, Hilbre Road, St Helens, PO33 1TJ

Secretary11 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 May 2005Active
Gate House, Hilbre Road, St Helens, PO33 1TJ

Director11 May 2005Active
Gate House, Hilbre Road, St Helens, PO33 1TJ

Director11 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 May 2005Active

People with Significant Control

Classic Cottages Ltd
Notified on:03 January 2017
Status:Active
Country of residence:England
Address:Sapphire House, Hayle Industrial Park, Hayle, England, TR27 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kate Susannah Jane Curtis
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Gate House, Hilbre Road, St Helens, United Kingdom, PO33 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Curtis
Notified on:06 April 2016
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:Gate House, Hilbre Road, St Helens, United Kingdom, PO33 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Address

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

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Address

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

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Address

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

Download

Copyright © 2024. All rights reserved.