UKBizDB.co.uk

WNIC LTD

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

This company is commonly known as Wnic Ltd. The company was founded 3 years ago and was given the registration number 12663033. The firm's registered office is in CHELTENHAM. You can find them at 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WNIC LTD
Company Number:12663033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, United Kingdom, GL53 7HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bath Mews, Bath Parade, Cheltenham, United Kingdom, GL53 7HL

Director17 March 2021Active
3 Bath Mews, Bath Parade, Cheltenham, United Kingdom, GL53 7HL

Director11 June 2020Active
3 Bath Mews, Bath Parade, Cheltenham, United Kingdom, GL53 7HL

Director17 March 2021Active

People with Significant Control

Epic Bars And Clubs Group Ltd
Notified on:08 March 2022
Status:Active
Country of residence:England
Address:3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Scott Blair
Notified on:17 March 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:3 Bath Mews, Bath Parade, Cheltenham, United Kingdom, GL53 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Russell Shorting
Notified on:17 March 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Bath Mews, Bath Parade, Cheltenham, United Kingdom, GL53 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Elias
Notified on:11 June 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:3 Bath Mews, Bath Parade, Cheltenham, United Kingdom, GL53 7HL
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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Change of name

Certificate change of name company.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.