UKBizDB.co.uk

WOLF JERKY LIMITED

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

This company is commonly known as Wolf Jerky Limited. The company was founded 4 years ago and was given the registration number 12419354. The firm's registered office is in CHELTENHAM. You can find them at Unit 20b Bourton Industrial Park, Bourton-on-the-water, Cheltenham, Glos. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:WOLF JERKY LIMITED
Company Number:12419354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 20b Bourton Industrial Park, Bourton-on-the-water, Cheltenham, Glos, England, GL54 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

Director05 January 2022Active
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

Director05 January 2022Active
34, Ely Place, London, England, EC1N 6TD

Director01 June 2020Active
Unit 20b, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ

Director22 January 2020Active
Unit 20b, Bourton Industrial Park, Bourton-On-The-Water, Cheltenham, England, GL54 2HQ

Director22 January 2020Active

People with Significant Control

Mr William John Storey
Notified on:22 January 2021
Status:Active
Date of birth:September 1978
Nationality:British
Address:C/O Begbies Traynor, 2 Harcourt Way, Leicester, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Joshua Derry
Notified on:22 January 2020
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Unit 20b, Bourton Industrial Park, Cheltenham, England, GL54 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Liam David Patrick Derry
Notified on:22 January 2020
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:5, Sylvester Close, Burford, England, OX18 4RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-08-19Address

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

Download
2023-08-19Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-19Resolution

Resolution.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-08-25Address

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

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.