This company is commonly known as Wms Retail Ltd. The company was founded 6 years ago and was given the registration number 11208378. The firm's registered office is in NEWPORT. You can find them at 1 Langley Court, Pyle Street, Newport, Isle Of Wight. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | WMS RETAIL LTD |
---|---|---|
Company Number | : | 11208378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2018 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Langley Court, Pyle Street, Newport, Isle Of Wight, United Kingdom, PO30 1LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA | Director | 15 February 2018 | Active |
Markham House, Carisbrooke Road, Newport, United Kingdom, PO30 1BW | Secretary | 25 May 2018 | Active |
58 Cooper Road, Newport, England, PO30 2LP | Director | 31 March 2020 | Active |
Mr Michael Blake | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58 Cooper Road, Newport, England, PO30 2LP |
Nature of control | : |
|
Mr Ian Seal | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Langley Court, Pyle Street, Newport, United Kingdom, PO30 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-19 | Capital | Capital allotment shares. | Download |
2021-02-19 | Capital | Capital allotment shares. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Accounts | Change account reference date company previous extended. | Download |
2020-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Appoint person secretary company with name date. | Download |
2018-02-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.