Warning: file_put_contents(c/f4358bd8284c307a2323f4d471c24dd2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wiles Greenworld Limited, GL53 0DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILES GREENWORLD LIMITED

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

This company is commonly known as Wiles Greenworld Limited. The company was founded 81 years ago and was given the registration number 00380423. The firm's registered office is in CHELTENHAM. You can find them at Commercial House Liddington Industrial Estate, Old Station Drive, Cheltenham, Glos. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WILES GREENWORLD LIMITED
Company Number:00380423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1943
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Commercial House Liddington Industrial Estate, Old Station Drive, Cheltenham, Glos, England, GL53 0DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, England, GL53 0DL

Director12 September 2016Active
Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, England, GL53 0DL

Director30 June 2016Active
Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, England, GL53 0DL

Director12 September 2016Active
Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, England, GL53 0DL

Secretary12 September 2016Active
Witts End, 4b Church Street, Sunbury On Thames, TW16 6RG

Secretary-Active
1 Roosevelt Road, Long Hanbrough, Oxford, OX8 8JG

Director-Active
82 Torbay Road, Harrow, England, HA2 9QT

Director02 December 2013Active
Witts End, 4b Church Street, Sunbury On Thames, TW16 6RG

Director-Active
2, Julius Court, Justin Close, Brentford Dock, TW8 8NQ

Director-Active
34 Grecian Street, Aylesbury, HP20 1LT

Director-Active
Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, England, GL53 0DL

Director30 June 2016Active
1-2 Hillock Cottage, Lily Bottom Lane Parslows Hillock, Princes Risborough, HP27 0RL

Director31 August 2006Active
12 Briars Close, Pangbourne, Reading, RG8 7LH

Director-Active

People with Significant Control

Commercial Corporate Services Ltd
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, England, GL53 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Commercial Corporate Services Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Commercial House, Liddington Industrial Estate, Old Station Drive, Cheltenham, England, GL53 0DL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type small.

Download
2021-10-15Accounts

Change account reference date company previous extended.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type small.

Download
2021-01-29Accounts

Change account reference date company previous shortened.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-10-30Accounts

Change account reference date company previous shortened.

Download
2019-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-06-12Gazette

Gazette filings brought up to date.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.