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).
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 | : |
|
Registered Address | : | 3 The Rock, Bury, England, BL9 0JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
172, Kerscott Road, Northern Moor, M23 0GP | Secretary | 08 June 2004 | Active |
22, Town Square, Sale, England, M33 7WZ | Director | 16 March 2020 | Active |
Emporium M33, 3-7 Tatton Road, Sale, United Kingdom, M33 7EB | Director | 01 January 2015 | Active |
172, Kerscott Road, Northern Moor, M23 0GP | Director | 08 June 2004 | Active |
10 Barwell Close, Solihull, B93 8TH | Secretary | 26 June 2003 | Active |
4 Duffryn Road, Cardiff, CF23 6NP | Secretary | 10 November 2000 | Active |
24 Upper Cranbrook Road, Redland, Bristol, BS6 7UN | Director | 10 November 2000 | Active |
The Old Rectory, Itton, Chepstow, NP16 6BP | Director | 10 November 2000 | Active |
36 Broomfield Rd, Heaton Moor, Stockport, SK4 4ND | Director | 27 January 2009 | Active |
Shaw House, Shaw Road, Stockport, England, SK4 4AE | Director | 01 January 2015 | Active |
4 Duffryn Road, Cardiff, CF23 6NP | Director | 10 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Change of name | Certificate change of name company. | Download |
2023-12-09 | Address | Change registered office address company with date old address new address. | Download |
2023-11-27 | Accounts | Change account reference date company current extended. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-15 | Gazette | Gazette filings brought up to date. | Download |
2023-07-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Resolution | Resolution. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.