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.
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 | : |
|
Registered Address | : | Oak Tree Cottage, Harewood Road, Calstock, England, PL18 9QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tsp Cars Showroom, Gilnow Road, Bolton, England, BL1 4LL | Director | 11 May 2023 | Active |
Harpson Barn, Leechpool Holdings, Portskwett, NP26 5UA | Secretary | 01 October 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 September 1994 | Active |
Harpson Barn, Leechpool Holdings, Portskwett, NP26 5UA | Director | 01 October 1994 | Active |
Harpson Barn, Leechpool Holdings, Portskwett, NP26 5UA | Director | 01 October 1994 | Active |
Oak Tree Cottage, Harewood Road, Calstock, England, PL18 9QN | Director | 03 December 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 September 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Resolution | Resolution. | Download |
2023-04-27 | Incorporation | Memorandum articles. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-19 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.