UKBizDB.co.uk

WIZARD INNS LIMITED

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

This company is commonly known as Wizard Inns Limited. The company was founded 27 years ago and was given the registration number 03344406. The firm's registered office is in WOLVERHAMPTON. You can find them at Marston's House, Brewery Road, Wolverhampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WIZARD INNS LIMITED
Company Number:03344406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Marston's House, Brewery Road, Wolverhampton, WV1 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Secretary05 October 2021Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director05 October 2021Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director05 October 2021Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director05 October 2021Active
Marston's House, Wolverhampton, WV1 4JT

Secretary01 October 2004Active
Walnut Tree House, High Street, Croydon, Royston, SG8 0DR

Secretary28 April 1998Active
The Wolverhampton & Dudley, Breweries Plc PO BOX 26, Park Brewery Bath Road, WV1 4NY

Secretary14 June 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary03 April 1997Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary09 February 1998Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director31 March 2009Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director14 June 2004Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director01 October 2011Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director14 June 2004Active
25 Kippington Road, Sevenoaks, TN13 2LJ

Director20 November 1997Active
24 Anhalt Road, London, SW11 4NX

Director26 January 2000Active
96 Elgin Crescent, London, W11 2JL

Director27 November 2003Active
Marstons House, Brewery Road, Wolverhampton, WV1 4JT

Director14 June 2004Active
90 Kippington Road, Sevenoaks, TN13 2LL

Director24 June 1997Active
Hazel Court, The Drive, Belmont, SM2 7DH

Director04 August 1997Active
3 Webster Close, Woking, GU22 0LR

Director26 January 2000Active
Flat 7, 98 Mount Street, London, W1Y 5HF

Director20 November 1997Active
Toot Rise, Toot Rack, Pett Level, TN35 4EN

Director20 November 1997Active
Marston's House, Wolverhampton, WV1 4JT

Director14 June 2004Active
Walnut Tree House, High Street, Croydon, Royston, SG8 0DR

Director20 November 1997Active
Flat 1, 13 Belsize Square, London, NW3 4HT

Director01 July 1998Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director14 June 2004Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director08 September 2000Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director03 April 1997Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director03 April 1997Active
70 Sheldon Avenue, London, N6 4ND

Director27 November 2003Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director24 June 1997Active
12 Rothesay Court, Shrublands Road, Berkhamsted, HP4 3HY

Director03 October 1997Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director03 June 2013Active
24 Whittingstall Road, London, SW6 4ED

Director11 April 2000Active

People with Significant Control

Marston's Corporate Holdings Limited
Notified on:03 August 2018
Status:Active
Country of residence:United Kingdom
Address:St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marston's Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person secretary company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Address

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

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-09Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.