UKBizDB.co.uk

WOLF INTERNATIONAL LIMITED

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

This company is commonly known as Wolf International Limited. The company was founded 9 years ago and was given the registration number 09465411. The firm's registered office is in BRENTWOOD. You can find them at 6 Beech House Rayleigh Road, Hutton, Brentwood, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:WOLF INTERNATIONAL LIMITED
Company Number:09465411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:6 Beech House Rayleigh Road, Hutton, Brentwood, England, CM13 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 284 Warley Hill, Brentwood, England, CM13 3AB

Director08 September 2021Active
Suite 1, 284 Warley Hill, Brentwood, England, CM13 3AB

Director10 September 2021Active
Great Tomkyns, Tomkyns Lane, Upminster, England, RM14 1TP

Director23 October 2020Active
38a Abbey Road, Abbey Road, Ilford, England, IG2 7NB

Director07 September 2020Active
9, Guilford Lodge, Queens Road, United Kingdom, CM14 4HA

Secretary02 March 2015Active
Great Tomkyns, Great Tomkyns Lane, Upminster, United Kingdom, RM14 1TP

Director01 March 2018Active
9, Guilford Lodge, Queens Road, United Kingdom, CM14 4HA

Director02 March 2015Active
38a, Abbey Road, Ilford, England, IG2 7NB

Director01 September 2019Active

People with Significant Control

Mr Clifford Royston Fox
Notified on:04 February 2021
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Great Tomkyns, Tomkyns Lane, Upminster, England, RM14 1TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifford Royston Fox
Notified on:10 July 2020
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:6 Beech House, Rayleigh Road, Brentwood, England, CM13 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Richard Royston Fox
Notified on:01 January 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:9, Queens Road, Brentwood, England, CM14 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Accounts

Change account reference date company previous shortened.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Accounts

Change account reference date company previous shortened.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-11-22Capital

Second filing capital allotment shares.

Download
2021-11-19Capital

Capital allotment shares.

Download
2021-11-19Capital

Capital allotment shares.

Download
2021-11-18Capital

Capital allotment shares.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-07Address

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

Download
2021-09-07Insolvency

Liquidation in administration court order ending administration.

Download
2021-07-01Insolvency

Liquidation in administration progress report.

Download
2021-04-07Insolvency

Liquidation in administration result creditors meeting.

Download
2021-03-23Insolvency

Liquidation in administration proposals.

Download

Copyright © 2024. All rights reserved.