UKBizDB.co.uk

WYCHBOLD LIMITED

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

This company is commonly known as Wychbold Limited. The company was founded 10 years ago and was given the registration number 09043307. The firm's registered office is in WOLVERHAMPTON. You can find them at 8 Pendeford Place, Pendeford Business Park, Wolverhampton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WYCHBOLD LIMITED
Company Number:09043307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Pendeford Place, Wolverhampton, WV9 5HD

Director16 May 2014Active
Unit 8, Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD

Director16 May 2014Active
8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director21 May 2022Active
8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD

Director21 May 2022Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director16 May 2014Active

People with Significant Control

Mr Peter Millichip
Notified on:21 May 2022
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Elizabeth Mcminn
Notified on:21 May 2022
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:8 Pendeford Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Wesley Frank Mcminn
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:British
Address:8 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Nicola Irene Harrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Copia Wealth & Tax Limited,, 8 Pendeford Place, Wolverhampton, United Kingdom, WV9 5HD
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Address

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

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.