UKBizDB.co.uk

WILLOSTIX LIMITED

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

This company is commonly known as Willostix Limited. The company was founded 15 years ago and was given the registration number 06704596. The firm's registered office is in TUNBRDIGE WELLS. You can find them at Apartment 6 Swaylands, Penshurst Road, Tunbrdige Wells, Kent. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:WILLOSTIX LIMITED
Company Number:06704596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Apartment 6 Swaylands, Penshurst Road, Tunbrdige Wells, Kent, United Kingdom, TN11 8DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 6, Swaylands, Penshurst Road, Tunbrdige Wells, United Kingdom, TN11 8DZ

Secretary01 September 2010Active
Wealdens, Furzefield Avenue, Speldhurst, Tunbridge Wells, TN3 0LD

Director23 September 2008Active
Fairway, Furzefield Avenue, Speldhurst, TN3 0LD

Director23 September 2008Active
The Lodge, Old Farm, Penshurst Road, Tunbridge Wells, TN3 0XJ

Director23 September 2008Active
The Birches, 26 The Rocks Road, East Malling, West Malling, England, ME19 6AT

Director01 September 2010Active
20, Station Road, Radyr, Cardiff, CF15 8AA

Secretary23 September 2008Active
20, Station Road, Radyr, Cardiff, CF15 8AA

Director23 September 2008Active

People with Significant Control

Financial Director Timothy Patrick Wigger
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Apartment 6, Swaylands, Tunbrdige Wells, United Kingdom, TN11 8DZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Managing Director Andrew John Redden
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:United Kingdom
Country of residence:England
Address:The Oast House, Farnham Lane, Tunbdrige Wells, England, TN3 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-22Dissolution

Dissolution application strike off company.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-05-04Officers

Change person secretary company with change date.

Download
2017-12-07Address

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

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-15Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-10-08Accounts

Accounts with accounts type total exemption full.

Download
2015-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Address

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

Download
2014-10-09Accounts

Accounts with accounts type total exemption full.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-23Accounts

Accounts with accounts type total exemption full.

Download
2012-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.