This company is commonly known as Wycliff Services Limited. The company was founded 29 years ago and was given the registration number 02972279. The firm's registered office is in KIRKBY IN ASHFIELD. You can find them at Wycliff Services Ltd, Summit, Close, Southwell Lane Ind Est, Kirkby In Ashfield, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | WYCLIFF SERVICES LIMITED |
---|---|---|
Company Number | : | 02972279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wycliff Services Ltd, Summit, Close, Southwell Lane Ind Est, Kirkby In Ashfield, NG17 8GJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church View, Pippin Hill, Denby Village, Ripley, United Kingdom, DE5 8PD | Secretary | 01 July 2011 | Active |
Unit 5, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, England, DE55 7FQ | Director | 01 July 2011 | Active |
Unit 5, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, England, DE55 7FQ | Director | 01 January 1997 | Active |
Unit 5, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, England, DE55 7FQ | Director | 01 July 2011 | Active |
Church View, Pippin Hill, Denby Village, DE5 8PD | Secretary | 29 September 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 September 1994 | Active |
Church View, Pippin Hill, Denby Village, DE5 8PD | Director | 29 September 1994 | Active |
Wycliff Services Limited, Summit Close, Kirkby-In-Ashfield, Nottingham, England, NG17 8GJ | Director | 04 March 2021 | Active |
The Old Watermill, Mill Lane, Brigstock, NN14 3HG | Director | 29 September 1994 | Active |
Mr Adam David Denley | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 5, Key Point Office Village, Keys Road, Alfreton, England, DE55 7FQ |
Nature of control | : |
|
Mr Ian Goff | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Unit 5, Key Point Office Village, Keys Road, Alfreton, England, DE55 7FQ |
Nature of control | : |
|
Mr Peter David Denley | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Wycliff Services Ltd, Summit, Kirkby In Ashfield, NG17 8GJ |
Nature of control | : |
|
Ms Mandy Sarah Denely | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Unit 5, Key Point Office Village, Keys Road, Alfreton, England, DE55 7FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Capital | Capital cancellation shares. | Download |
2022-04-11 | Capital | Capital return purchase own shares. | Download |
2021-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Resolution | Resolution. | Download |
2021-07-09 | Incorporation | Memorandum articles. | Download |
2021-07-09 | Change of constitution | Statement of companys objects. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.