UKBizDB.co.uk

WYG GROUP LIMITED

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

This company is commonly known as Wyg Group Limited. The company was founded 16 years ago and was given the registration number 06595608. The firm's registered office is in LEEDS. You can find them at 3 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WYG GROUP LIMITED
Company Number:06595608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2008
End of financial year:02 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Secretary11 October 2023Active
3, Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Director21 March 2019Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director15 January 2020Active
8 Hereford Road, Harrogate, HG1 2NP

Secretary16 May 2008Active
8, Silk Mill Mews, Cookridge, Leeds, LS16 6SU

Secretary05 November 2008Active
3475, East Foothill Boulevard, Pasadena, California 91107, United States,

Secretary07 January 2020Active
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Secretary03 May 2011Active
Arndale Court, Otley Road, Headingley, Leeds, LS6 2UJ

Director07 June 2016Active
Cranbourne House, 17 Boyne Park, Tunbridge Wells, TN4 8EL

Director01 July 2008Active
8 Hereford Road, Harrogate, HG1 2NP

Director16 May 2008Active
Arndale Court, Otley Road, Headingley, Leeds, United Kingdom, LS6 2UJ

Director05 December 2011Active
Arndale Court, Otley Road, Headingley, Leeds, United Kingdom, LS6 2UJ

Director01 July 2008Active
7 Wigton Green, Leeds, LS17 8QR

Director16 May 2008Active
Wissenden House, Wissenden, Bethersden, Ashford, TN26 3EL

Director16 May 2008Active
6, Embercourt Drive, Backwell, Bristol, BS48 3HU

Director01 July 2008Active
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director12 June 2017Active
Arndale Court, Otley Road, Headingley, Leeds, United Kingdom, LS6 2UJ

Director03 August 2009Active
Fir Bank, Parkside, Bingley, BD16 3DG

Director01 July 2008Active
27 Kent Road, Harrogate, HG1 2LJ

Director10 February 2009Active
1, Parkwood Mews, Roundway, Leeds, LS8 1LX

Director01 July 2008Active

People with Significant Control

Tetra Tech Uk Consulting Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Sovereign Square, Leeds, England, LS1 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Officers

Appoint person secretary company with name date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2020-12-16Resolution

Resolution.

Download
2020-10-01Capital

Legacy.

Download
2020-10-01Capital

Capital statement capital company with date currency figure.

Download
2020-10-01Insolvency

Legacy.

Download
2020-10-01Resolution

Resolution.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person secretary company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-08-05Address

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

Download
2019-07-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.