UKBizDB.co.uk

WYE KNOT LIMITED

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

This company is commonly known as Wye Knot Limited. The company was founded 29 years ago and was given the registration number 02972711. The firm's registered office is in CALSTOCK. You can find them at Oak Tree Cottage, Harewood Road, Calstock, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:WYE KNOT LIMITED
Company Number:02972711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Oak Tree Cottage, Harewood Road, Calstock, England, PL18 9QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tsp Cars Showroom, Gilnow Road, Bolton, England, BL1 4LL

Director11 May 2023Active
Harpson Barn, Leechpool Holdings, Portskwett, NP26 5UA

Secretary01 October 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 September 1994Active
Harpson Barn, Leechpool Holdings, Portskwett, NP26 5UA

Director01 October 1994Active
Harpson Barn, Leechpool Holdings, Portskwett, NP26 5UA

Director01 October 1994Active
Oak Tree Cottage, Harewood Road, Calstock, England, PL18 9QN

Director03 December 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 September 1994Active

People with Significant Control

Mr Qasim Naqvi
Notified on:11 May 2023
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:Tsp Cars Showroom, Gilnow Road, Bolton, England, BL1 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Catherine Louise Edwards
Notified on:03 December 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Oak Tree Cottage, Harewood Road, Calstock, England, PL18 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael William Bruton
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Oak Tree Cottage, Harewood Road, Calstock, England, PL18 9QN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-27Incorporation

Memorandum articles.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Accounts

Accounts amended with accounts type micro entity.

Download
2018-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.