Warning: file_put_contents(c/a6c4b46880d01b6083c5351ff8a0f3bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wilton Recovery Ltd, TS15 9UW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILTON RECOVERY LTD

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

This company is commonly known as Wilton Recovery Ltd. The company was founded 5 years ago and was given the registration number 11824727. The firm's registered office is in YARM. You can find them at 14 Troutsdale Close, , Yarm, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WILTON RECOVERY LTD
Company Number:11824727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:14 Troutsdale Close, Yarm, England, TS15 9UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Troutsdale Close, Troutsdale Close, Yarm, England, TS15 9UW

Secretary29 October 2020Active
14 Troutsdale Close, Troutsdale Close, Yarm, England, TS15 9UW

Director29 October 2020Active
2, Eston Road, Lazenby, Middlesbrough, United Kingdom, TS6 8DS

Secretary13 February 2019Active
14, Troutsdale Close, Yarm, United Kingdom, TS15 9UW

Director13 February 2019Active
2, Eston Road, Lazenby, Middlesbrough, United Kingdom, TS6 8DS

Director13 February 2019Active

People with Significant Control

Mr Allan Jason Hoggarth
Notified on:13 February 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:2, Eston Road, Middlesbrough, United Kingdom, TS6 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Mary Margaret Foster
Notified on:13 February 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:14, Troutsdale Close, Yarm, United Kingdom, TS15 9UW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Capital

Capital allotment shares.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Change account reference date company previous shortened.

Download
2021-02-05Accounts

Accounts with accounts type dormant.

Download
2020-10-29Officers

Appoint person secretary company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-08-07Address

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

Download
2020-05-06Address

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

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.