This company is commonly known as Wyke Printers Limited. The company was founded 52 years ago and was given the registration number 01049887. The firm's registered office is in KINGSTON UPON HULL. You can find them at Stockholm Road, Sutton Fields Industrial Estate, Kingston Upon Hull, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | WYKE PRINTERS LIMITED |
---|---|---|
Company Number | : | 01049887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1972 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stockholm Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Elveley Drive, Westella, Kirk Ella, HU10 7RU | Secretary | 30 November 1994 | Active |
16 Elveley Drive West Ella, Kirkella, Kingston Upon Hull, HU10 7RU | Director | - | Active |
18 Aston Hall Drive, North Ferriby, HU14 3EB | Secretary | - | Active |
18 Aston Hall Drive, North Ferriby, HU14 3EB | Director | - | Active |
Mr Nicholas Charles Dominey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 'Arundel', 16 Elveley Drive, East Yorkshire, United Kingdom, HU10 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Insolvency | Liquidation disclaimer notice. | Download |
2021-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.