Warning: file_put_contents(c/e146f2cc36c4ebd89b3e6149c0581f87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wildhearts (newcastle) Ltd, BD16 1PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILDHEARTS (NEWCASTLE) LTD

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

This company is commonly known as Wildhearts (newcastle) Ltd. The company was founded 6 years ago and was given the registration number 11311356. The firm's registered office is in BRADFORD. You can find them at York House, Cottingley Business Park, Bradford, West Yorkshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:WILDHEARTS (NEWCASTLE) LTD
Company Number:11311356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2018
End of financial year:29 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom, BD16 1PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE

Secretary16 April 2018Active
York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE

Director16 April 2018Active
York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE

Director16 April 2018Active
York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE

Director16 April 2018Active
York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE

Director16 April 2018Active

People with Significant Control

Danny Mccormack
Notified on:16 April 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Paul Persaud-Jagdhar
Notified on:16 April 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Battersby
Notified on:16 April 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Leslie Walls
Notified on:16 April 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:York House, Cottingley Business Park, Bradford, United Kingdom, BD16 1PE
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 (6 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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-10-24Accounts

Change account reference date company previous shortened.

Download
2022-07-25Accounts

Change account reference date company previous shortened.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Change account reference date company current extended.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Change person director company with change date.

Download
2018-04-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.