UKBizDB.co.uk

WIRTH RESEARCH LIMITED

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

This company is commonly known as Wirth Research Limited. The company was founded 28 years ago and was given the registration number 03069609. The firm's registered office is in BICESTER. You can find them at Unit A12, Telford Road, Bicester, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:WIRTH RESEARCH LIMITED
Company Number:03069609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Unit A12, Telford Road, Bicester, England, OX26 4LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millweye Court, 73 Southern Road, Thame, United Kingdom, OX9 2ED

Secretary01 May 2018Active
Millweye Court, 73 Southern Road, Thame, United Kingdom, OX9 2ED

Director01 January 2013Active
Millweye Court, 73 Southern Road, Thame, United Kingdom, OX9 2ED

Director29 June 1995Active
8 Wales Street, Kings Sutton, Banbury, OX17 3RR

Secretary29 June 1995Active
Shole Broke Farmhouse, Whittlebury, Towcester, NN12 8TF

Secretary13 August 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 June 1995Active
Unit A11-A12, Telford Road, Bicester, England, OX26 4LD

Director04 January 2011Active
1, Chaucers Lane, Woodstock, OX20 1SR

Director04 December 2007Active
Unit A11-A12, Telford Road, Bicester, England, OX26 4LD

Director21 March 2009Active
Unit A11-A12, Telford Road, Bicester, OX26 4LD

Director04 March 2015Active
Unit A11-A12, Telford Road, Bicester, OX26 4LD

Director28 July 2014Active
Unit A11-A12, Telford Road, Bicester, England, OX26 4LD

Director08 March 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 June 1995Active

People with Significant Control

Mrs Louise Karen Wirth
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Unit A11-A12, Telford Road, Bicester, OX26 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Peter Wirth
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Millweye Court, 73 Southern Road, Thame, United Kingdom, OX9 2ED
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type small.

Download
2023-12-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Change person director company with change date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type full.

Download
2021-06-02Address

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

Download
2020-10-12Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Address

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

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Incorporation

Memorandum articles.

Download
2018-06-07Resolution

Resolution.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.