UKBizDB.co.uk

WIGHT RECLAMATION LTD

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

This company is commonly known as Wight Reclamation Ltd. The company was founded 17 years ago and was given the registration number 06029323. The firm's registered office is in EAST COWES. You can find them at 1 Padmore Farm, Folly Lane, East Cowes, Isle Of Wight. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WIGHT RECLAMATION LTD
Company Number:06029323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:1 Padmore Farm, Folly Lane, East Cowes, Isle Of Wight, PO32 6LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Padmore Farm, Holly Lane, East Cowes, Isle Of Wight, PO32 6LY

Secretary14 December 2006Active
1, Padmore Farm, Folly Lane, East Cowes, PO32 6LY

Director14 December 2006Active
1 Padmore Farm, Folly Lane, East Cowes, PO32 6LY

Director30 August 2019Active
1, Padmore Farm, Folly Lane, East Cowes, England, PO32 6LY

Director30 August 2019Active
Flat 2, 121 Lower St James Street, Newport, Isle Of Wight, PO30 5HE

Director14 December 2006Active
1, Padmore Farm, Folly Lane, East Cowes, Isle Of Wight, PO32 6LY

Director14 December 2006Active
1, Padmore Farm, Holly Lane, East Cowes, Isle Of Wight, PO32 6LY

Director14 December 2006Active

People with Significant Control

Mr Sean Charles Howe
Notified on:28 October 2022
Status:Active
Date of birth:April 1986
Nationality:British
Address:1 Padmore Farm, Folly Lane, East Cowes, PO32 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Elaine Howe
Notified on:28 October 2022
Status:Active
Date of birth:May 1982
Nationality:British
Address:1 Padmore Farm, Folly Lane, East Cowes, PO32 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Victoria Louise Howe
Notified on:19 March 2021
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:1, Padmore Farm, Folly Lane, East Cowes, England, PO32 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stanley Walter Howe
Notified on:14 December 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:1 Padmore Farm, Folly Lane, East Cowes, PO32 6LY
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.