Warning: file_put_contents(c/cd42292a78f8a8d6268222bc20749d5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
W.i.s.c Isle Of Wight Ltd, PO37 6LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W.I.S.C ISLE OF WIGHT LTD

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

This company is commonly known as W.i.s.c Isle Of Wight Ltd. The company was founded 5 years ago and was given the registration number 11763708. The firm's registered office is in SHANKLIN. You can find them at Somerton Lodge, 43 Victoria Avenue, Shanklin, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:W.I.S.C ISLE OF WIGHT LTD
Company Number:11763708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT

Director01 October 2020Active
Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT

Director14 January 2019Active
Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT

Director14 January 2019Active

People with Significant Control

Mrs Annabelle Elford
Notified on:01 October 2020
Status:Active
Date of birth:November 1973
Nationality:British,American
Country of residence:England
Address:Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Elford
Notified on:20 January 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Elford
Notified on:14 January 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Edward Elford
Notified on:14 January 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT
Nature of control:
  • Ownership of shares 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
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Address

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

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.