This company is commonly known as Wildbird International Limited. The company was founded 27 years ago and was given the registration number 03257957. The firm's registered office is in BUSINESS PARK YEOVIL. You can find them at Trade House, Mead Avenue Houndstone, Business Park Yeovil, Somerset. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | WILDBIRD INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03257957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trade House, Mead Avenue Houndstone, Business Park Yeovil, Somerset, BA22 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Paddington Square, London, England, W2 1GG | Director | 17 June 2022 | Active |
1, Paddington Square, London, England, W2 1GG | Director | 06 January 2023 | Active |
Braeside, Old Micheldever Road, Longparish, SP11 7AF | Secretary | 17 August 2001 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 02 October 1996 | Active |
Phoenix House Gas Lane, Hinton St George, TA17 8RX | Secretary | 18 October 1996 | Active |
Tavern Cottage, Long Street, Sherborne, DT9 3BS | Secretary | 11 September 2003 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 26 July 1999 | Active |
Adcombe Mead, Adcombe Lane Corfe, Taunton, TA3 7DG | Director | 11 January 2001 | Active |
Appletree House, Lamyatt, Shepton Mallet, BA4 6NP | Director | 25 June 2003 | Active |
Trade House, Mead Avenue Houndstone, Business Park Yeovil, BA22 8RT | Director | 07 July 2017 | Active |
Court Farm, Rye, Puriton, TA7 8DA | Director | 22 November 2001 | Active |
Trade House, Mead Avenue Houndstone, Business Park Yeovil, BA22 8RT | Director | 01 October 2018 | Active |
Orchard Rise East Lane, West Chinnock, Crewkerne, TA18 7QB | Director | 20 September 2001 | Active |
10 Bede Street, Sherborne, DT9 3SD | Director | 07 March 2006 | Active |
Kantega, Ropers Lane, Wrington, BS40 5NF | Director | 26 July 1999 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 02 October 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 02 October 1996 | Active |
Flint Cottage, Deadmans Ash Lane, Sarratt, Rickmansworth, United Kingdom, WD3 6AL | Director | 29 August 2008 | Active |
Hermitage House, Hermitage, Dorchester, DT2 7BB | Director | 18 October 1996 | Active |
Phoenix House Gas Lane, Hinton St George, TA17 8RX | Director | 18 October 1996 | Active |
Phoenix House Gas Lane, Hinton St George, TA17 8RX | Director | 18 October 1996 | Active |
Stratton House Over Stratton, South Petherton, TA13 5LQ | Director | 18 October 1996 | Active |
Trade House, Mead Avenue Houndstone, Business Park Yeovil, BA22 8RT | Director | 24 March 2009 | Active |
Cider Cottage, Kent Street, Cheddar, BS27 3LG | Director | 20 September 2000 | Active |
3 Longs Field, North Curry, Taunton, TA3 6NN | Director | 20 September 2000 | Active |
33 Batts Park, Taunton, TA1 4RE | Director | 08 March 2001 | Active |
Trade House, Mead Avenue Houndstone, Business Park Yeovil, BA22 8RT | Director | 29 August 2008 | Active |
Bridge Foot Cottage, Church Street, Norton St Philip, BA2 7LU | Director | 15 August 2002 | Active |
2 Dever Close, Micheldever Village, Hampshire, SO21 3SR | Director | 26 July 1999 | Active |
Ivy Cottage, Stawell, Bridgwater, TA7 9AA | Director | 20 September 2000 | Active |
Sycamore House, Cold Aston, Cheltenham, GL54 3BJ | Director | 26 July 1999 | Active |
3, Sheldon Square, London, England, W2 6PX | Director | 17 June 2022 | Active |
Old Basing House, The Street, Old Basing, RG24 7DA | Director | 26 July 1999 | Active |
Kingfisher International Holdings Limited | ||
Notified on | : | 23 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Paddington Square, London, England, W2 1GG |
Nature of control | : |
|
Screwfix Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Sheldon Square, London, England, W2 6PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Change of name | Certificate change of name company. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2018-10-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.