UKBizDB.co.uk

WOW COMIX (SALE) LIMITED

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

This company is commonly known as Wow Comix (sale) Limited. The company was founded 23 years ago and was given the registration number 04105270. The firm's registered office is in BURY. You can find them at 3 The Rock, , Bury, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WOW COMIX (SALE) LIMITED
Company Number:04105270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2000
End of financial year:30 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:3 The Rock, Bury, England, BL9 0JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172, Kerscott Road, Northern Moor, M23 0GP

Secretary08 June 2004Active
22, Town Square, Sale, England, M33 7WZ

Director16 March 2020Active
Emporium M33, 3-7 Tatton Road, Sale, United Kingdom, M33 7EB

Director01 January 2015Active
172, Kerscott Road, Northern Moor, M23 0GP

Director08 June 2004Active
10 Barwell Close, Solihull, B93 8TH

Secretary26 June 2003Active
4 Duffryn Road, Cardiff, CF23 6NP

Secretary10 November 2000Active
24 Upper Cranbrook Road, Redland, Bristol, BS6 7UN

Director10 November 2000Active
The Old Rectory, Itton, Chepstow, NP16 6BP

Director10 November 2000Active
36 Broomfield Rd, Heaton Moor, Stockport, SK4 4ND

Director27 January 2009Active
Shaw House, Shaw Road, Stockport, England, SK4 4AE

Director01 January 2015Active
4 Duffryn Road, Cardiff, CF23 6NP

Director10 November 2000Active

People with Significant Control

Mr James Jeremy Blake
Notified on:16 March 2020
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:22, Town Square, Sale, England, M33 7WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Peta Mary Obrien
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:85, School Road, Sale, England, M33 7XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John David Webster
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Emporium M33, 3-7 Tatton Road, Sale, United Kingdom, M33 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Anthony Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Emporium M33, 3-7 Tatton Road, Sale, United Kingdom, M33 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Change of name

Certificate change of name company.

Download
2023-12-09Address

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

Download
2023-11-27Accounts

Change account reference date company current extended.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-06Address

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

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Address

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

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Address

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

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Address

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

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Resolution

Resolution.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.