UKBizDB.co.uk

WYCHWOOD MACHINING LIMITED

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

This company is commonly known as Wychwood Machining Limited. The company was founded 9 years ago and was given the registration number 09571719. The firm's registered office is in CHIPPING NORTON. You can find them at Unit 18 Bay 4 Groves Industrial Estate, Shipton Road, Milton-under-wychwood, Chipping Norton, Oxfordshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:WYCHWOOD MACHINING LIMITED
Company Number:09571719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 18 Bay 4 Groves Industrial Estate, Shipton Road, Milton-under-wychwood, Chipping Norton, Oxfordshire, England, OX7 6JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Bay 4, Groves Industrial Estate, Shipton Road, Milton-Under-Wychwood, Chipping Norton, England, OX7 6JF

Director12 June 2019Active
Unit 18 Bay 4, Groves Industrial Estate, Shipton Road, Milton-Under-Wychwood, Chipping Norton, England, OX7 6JF

Director12 June 2019Active
Unit 18 Bay 4, Groves Industrial Estate, Shipton Road, Milton-Under-Wychwood, Chipping Norton, England, OX7 6JF

Director01 May 2015Active
Rose Cottage, Rose Cottage, Church Street, Chipping Norton, United Kingdom, OX7 6BP

Director01 May 2015Active

People with Significant Control

Mr Reuben Thomas-Wilsker
Notified on:06 April 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Bay 4, Unit 18, Groves Industrial Estate, Chipping Norton, England, OX7 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Joel Wilsker
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Bay 4, Unit 18, Groves Industrial Estate, Chipping Norton, England, OX7 6JF
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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-17Gazette

Gazette filings brought up to date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Accounts

Accounts amended with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type micro entity.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Change person director company with change date.

Download
2016-02-18Address

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

Download

Copyright © 2024. All rights reserved.