UKBizDB.co.uk

WYCLIFFE OPERATIONS LTD

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

This company is commonly known as Wycliffe Operations Ltd. The company was founded 10 years ago and was given the registration number 09113925. The firm's registered office is in IMMINGHAM. You can find them at 14 Chesnut Avenue, , Immingham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WYCLIFFE OPERATIONS LTD
Company Number:09113925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:14 Chesnut Avenue, Immingham, United Kingdom, DN40 1BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 37 Longview Court, 61 Southville Road, Feltham, England, TW14 8FN

Director04 November 2022Active
17, Essington Walk, Denton, Manchester, United Kingdom, M34 6NU

Director27 October 2015Active
19, Pridham Lane, Plymouth, United Kingdom, PL2 3PH

Director24 March 2016Active
First Floor Flat, 9 Byam Street, London, United Kingdom, SW6 2RB

Director10 October 2018Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 July 2014Active
Flat 41, Rowlands Matthews Court, Boscawen, England, PL2 1SQ

Director18 July 2017Active
12, Cormorant Drive, Gateshead, United Kingdom, NE11 9LF

Director26 November 2015Active
14 Chesnut Avenue, Immingham, United Kingdom, DN40 1BH

Director23 September 2020Active
9 Tudor Gardens, Slough, England, SL1 6HJ

Director20 March 2019Active
16 Raynham Road, London, England, W6 0HY

Director15 July 2019Active
13 Moberly Road, London, England, SW4 8EY

Director07 January 2020Active
69, Dufton Road, Quinton, Birmingham, United Kingdom, B32 2PY

Director17 December 2014Active
32, Holt Road, Wembley, United Kingdom, HA0 3PS

Director04 August 2014Active

People with Significant Control

Mr Daniel Pople
Notified on:04 November 2022
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Flat 37 Longview Court, 61 Southville Road, Feltham, England, TW14 8FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mcgoran
Notified on:23 September 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:14 Chesnut Avenue, Immingham, United Kingdom, DN40 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ome Echebue
Notified on:07 January 2020
Status:Active
Date of birth:December 1990
Nationality:Spanish
Country of residence:England
Address:13 Moberly Road, London, England, SW4 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Murphy
Notified on:15 July 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:16 Raynham Road, London, England, W6 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Paul Thomas Mitchell-Fox
Notified on:20 March 2019
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:9 Tudor Gardens, Slough, England, SL1 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond James Dawson
Notified on:10 October 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 9 Byam Street, London, United Kingdom, SW6 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Hart
Notified on:18 July 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Flat 41, Rowlands Matthews Court, Boscawen, England, PL2 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mitchell Brenen
Notified on:30 June 2016
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:19, Pridham Lane, Plymouth, United Kingdom, PL2 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.