UKBizDB.co.uk

WYCLIFF SERVICES LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Church View, Pippin Hill, Denby Village, Ripley, United Kingdom, DE5 8PD

Secretary01 July 2011Active
Unit 5, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, England, DE55 7FQ

Director01 July 2011Active
Unit 5, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, England, DE55 7FQ

Director01 January 1997Active
Unit 5, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, England, DE55 7FQ

Director01 July 2011Active
Church View, Pippin Hill, Denby Village, DE5 8PD

Secretary29 September 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 1994Active
Church View, Pippin Hill, Denby Village, DE5 8PD

Director29 September 1994Active
Wycliff Services Limited, Summit Close, Kirkby-In-Ashfield, Nottingham, England, NG17 8GJ

Director04 March 2021Active
The Old Watermill, Mill Lane, Brigstock, NN14 3HG

Director29 September 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Capital

Capital cancellation shares.

Download
2022-04-11Capital

Capital return purchase own shares.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-09Incorporation

Memorandum articles.

Download
2021-07-09Change of constitution

Statement of companys objects.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Address

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

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.