Warning: file_put_contents(c/029b5303f10981ac88827efc1d02f22f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wild At Heart - Home & Gift Ltd, NE30 4LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILD AT HEART - HOME & GIFT LTD

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

This company is commonly known as Wild At Heart - Home & Gift Ltd. The company was founded 8 years ago and was given the registration number 09715729. The firm's registered office is in NORTH SHIELDS. You can find them at 12 Percy Park Road, , North Shields, Tyne And Wear. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WILD AT HEART - HOME & GIFT LTD
Company Number:09715729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:12 Percy Park Road, North Shields, Tyne And Wear, England, NE30 4LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Percy Park Road, North Shields, England, NE30 4LP

Director03 August 2015Active
12, Percy Park Road, North Shields, England, NE30 4LP

Director15 August 2015Active

People with Significant Control

Miss Laura Jackson
Notified on:02 August 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:12, Percy Park Road, North Shields, England, NE30 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Charles Stocker
Notified on:02 August 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:12, Percy Park Road, North Shields, England, NE30 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Change account reference date company previous shortened.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2023-05-26Accounts

Change account reference date company previous extended.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Accounts

Change account reference date company previous shortened.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2022-04-08Officers

Change person director company with change date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-30Accounts

Change account reference date company previous shortened.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-28Accounts

Change account reference date company previous shortened.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type micro entity.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-08-18Officers

Appoint person director company with name date.

Download
2015-08-11Address

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

Download

Copyright © 2024. All rights reserved.