UKBizDB.co.uk

WYEDEAN INVESTMENT CONSULTANTS LIMITED

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

This company is commonly known as Wyedean Investment Consultants Limited. The company was founded 29 years ago and was given the registration number 03013186. The firm's registered office is in HEREFORD. You can find them at 13 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WYEDEAN INVESTMENT CONSULTANTS LIMITED
Company Number:03013186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:13 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, United Kingdom, HR2 6FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 21 Stirling House,, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford, United Kingdom, HR2 6FJ

Director19 May 2018Active
3a Ferndale Road, Hereford, HR4 0RW

Secretary01 March 1999Active
Woodshutts Cottage, Mordiford, Hereford, HR1 4LR

Secretary07 February 1995Active
64, Penn Grove Road, Hereford, United Kingdom, HR1 1BT

Secretary31 January 2004Active
30 Duxmere Drive, Ross On Wye, HR9 5UW

Secretary01 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 January 1995Active
Market Chambers, 1 Blackfriars Street, Hereford, HR4 9HS

Director07 February 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 January 1995Active

People with Significant Control

Miss Clare Louise Jenner
Notified on:19 May 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Suite 21 Stirling House,, Centenary Park, Skylon Central,, Hereford, United Kingdom, HR2 6FJ
Nature of control:
  • Significant influence or control
Mrs Sandra Jane Whiting
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:64, Penn Grove Road, Hereford, United Kingdom, HR1 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Albert Whiting
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:Market Chambers, Blackfriars Street, Hereford, United Kingdom, HR4 9HS
Nature of control:
  • Ownership of shares 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 (6 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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2023-01-31Accounts

Change account reference date company previous shortened.

Download
2022-10-07Accounts

Change account reference date company previous extended.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-27Accounts

Change account reference date company previous shortened.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Address

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

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

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

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person secretary company with change date.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.