UKBizDB.co.uk

WIRE-E LIMITED

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

This company is commonly known as Wire-e Limited. The company was founded 24 years ago and was given the registration number 03972550. The firm's registered office is in COVENTRY. You can find them at Raving Towers, Millburn Hill Road, Coventry, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WIRE-E LIMITED
Company Number:03972550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Raving Towers, Millburn Hill Road, Coventry, CV4 7HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raving Towers, Millburn Hill Road, Coventry, CV4 7HS

Director11 October 2022Active
Raving Towers, Millburn Hill Road, Coventry, CV4 7HS

Director03 October 2018Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary13 April 2000Active
8 Hallot Close, Birmingham, B23 5YW

Secretary26 June 2000Active
56 Agincourt Road, Lichfield, WS14 0GH

Secretary01 April 2004Active
8 Brandreth Road, London, SW17 8ER

Director20 July 2000Active
8 Brindley Close, Oxford, OX2 6XN

Director05 September 2002Active
Felden Grange Featherbed Lane, Felden, HP3 0BT

Director21 June 2001Active
5 Blenheim Road, Caversham, Reading, RG4 7RT

Director01 December 2002Active
6 Meadow Close, Richmond, TW10 7AJ

Director05 September 2002Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director13 April 2000Active
8 Hallot Close, Birmingham, B23 5YW

Director26 June 2000Active
Raving Towers, Millburn Hill Road, Coventry, England, CV4 7HS

Director26 June 2000Active

People with Significant Control

Rapide Communication Ltd
Notified on:03 October 2018
Status:Active
Country of residence:England
Address:Rant & Rave, Raving Towers Millburn Hill Road, Coventry, England, CV4 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Robert Shanahan
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Raving Towers, Millburn Hill Road, Coventry, CV4 7HS
Nature of control:
  • Significant influence or control

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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-24Resolution

Resolution.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-28Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Mortgage

Mortgage satisfy charge full.

Download
2018-04-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.