UKBizDB.co.uk

WYCHEWOOD LIMITED

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

This company is commonly known as Wychewood Limited. The company was founded 15 years ago and was given the registration number 06813759. The firm's registered office is in HORSHAM. You can find them at 14 Trinity Court, Rushams Road, Horsham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WYCHEWOOD LIMITED
Company Number:06813759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2009
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:14 Trinity Court, Rushams Road, Horsham, England, RH12 2LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Trinity Court, Rushams Road, Horsham, England, RH12 2LD

Director30 August 2017Active
Golf House, Horsham Road, Pease Pottage, RH11 9SG

Director17 June 2017Active
Golf House, Horsham Road, Pease Pottage, RH11 9SG

Director02 May 2017Active
Golf House, Horsham Road, Pease Pottage, RH11 9SG

Director14 June 2017Active
Silver Birches, 12 Compton Lane, Horsham, RH13 5NY

Director09 February 2009Active
188, Brampton Road, Bexleyheath, DA7 4SY

Director09 February 2009Active

People with Significant Control

Mr William Gary Broughton
Notified on:17 June 2017
Status:Active
Date of birth:November 1943
Nationality:British
Address:Golf House, Horsham Road, Pease Pottage, RH11 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Gary Broughton
Notified on:09 February 2017
Status:Active
Date of birth:November 1943
Nationality:British
Address:Golf House, Horsham Road, Pease Pottage, RH11 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Gary Broughton
Notified on:09 February 2017
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:14 Trinity Court, Rushams Road, Horsham, England, RH12 2LD
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-08Dissolution

Dissolution application strike off company.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Address

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

Download
2019-11-17Accounts

Accounts with accounts type dormant.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Address

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

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.