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.
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 | : |
|
Registered Address | : | Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT | Director | 01 October 2020 | Active |
Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT | Director | 14 January 2019 | Active |
Somerton Lodge, 43 Victoria Avenue, Shanklin, England, PO37 6LT | Director | 14 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.