This company is commonly known as Wildcard One Ltd. The company was founded 4 years ago and was given the registration number 12314438. The firm's registered office is in SHEFFIELD. You can find them at 2 Meadowhall Road, , Sheffield, . This company's SIC code is 56302 - Public houses and bars.
Name | : | WILDCARD ONE LTD |
---|---|---|
Company Number | : | 12314438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2019 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Meadowhall Road, Sheffield, United Kingdom, S9 1BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Offices,Riverside Mills, Saddleworth Road, Elland, HX5 0RY | Director | 14 November 2019 | Active |
2, Meadowhall Road, Sheffield, United Kingdom, S9 1BW | Director | 20 February 2020 | Active |
2, Meadowhall Road, Sheffield, United Kingdom, S9 1BW | Director | 14 November 2019 | Active |
Mr Mark John Holland | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Ground Floor Offices,Riverside Mills, Saddleworth Road, Elland, HX5 0RY |
Nature of control | : |
|
Mr David Kenneth Nicholson | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | Ground Floor Offices,Riverside Mills, Saddleworth Road, Elland, HX5 0RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-28 | Resolution | Resolution. | Download |
2023-12-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-09-25 | Capital | Capital allotment shares. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.