This company is commonly known as Wireless 5 Limited. The company was founded 20 years ago and was given the registration number 05072630. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | WIRELESS 5 LIMITED |
---|---|---|
Company Number | : | 05072630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A - 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE | Director | 14 February 2020 | Active |
Cedarwood, Parsonage Lane, Farnham Common, SL2 3NZ | Secretary | 15 March 2004 | Active |
18 Woodcock Dell Avenue, Kenton, Harrow, HA3 0NS | Secretary | 01 March 2006 | Active |
Ansar House 8 Ledgers Road, Slough, SL1 2QX | Corporate Secretary | 15 March 2004 | Active |
32 High Street, Burnham, SL1 7JP | Corporate Secretary | 31 January 2005 | Active |
8 Weston Gardens, Isleworth, TW7 4LF | Director | 07 June 2007 | Active |
149 Parlaunt Road, Langley, Slough, SL3 8BG | Director | 15 March 2004 | Active |
Beech Hill Lodge, Ridgemead Road, Englefield Green, Egham, United Kingdom, TW20 0YD | Director | 15 March 2017 | Active |
14, Purley Magna, Purley On Thames, Reading, United Kingdom, RG8 8EL | Director | 27 June 2006 | Active |
6 Cranbourne Hall, Drift Road, Winkfield, Berkshire, SL4 4RL | Director | 15 March 2004 | Active |
69, Burfield Road, Old Windsor, SL4 2LN | Director | 04 July 2012 | Active |
69, Burfield Road, Old Windsor, Windsor, United Kingdom, SL4 2LN | Director | 31 January 2005 | Active |
371, Elgar Road South, Reading, England, RG2 0DP | Director | 01 August 2018 | Active |
Unit A - 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE | Director | 29 October 2018 | Active |
8 Ledgers Road, Slough, SL1 2QX | Corporate Director | 15 March 2004 | Active |
Mr Stephen Lockwood Gibbs | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A - 82, James Carter Road, Bury St. Edmunds, England, IP28 7DE |
Nature of control | : |
|
Mr Bobby Kalia | ||
Notified on | : | 18 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A - 82, James Carter Road, Bury St. Edmunds, England, IP28 7DE |
Nature of control | : |
|
Mr Dilawar Hussain Syed | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A - 82, James Carter Road, Bury St. Edmunds, England, IP28 7DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2022-03-26 | Gazette | Gazette filings brought up to date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-14 | Gazette | Gazette filings brought up to date. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-18 | Officers | Termination director company with name termination date. | Download |
2020-07-18 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.