UKBizDB.co.uk

WYKO HOLDINGS LIMITED

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

This company is commonly known as Wyko Holdings Limited. The company was founded 24 years ago and was given the registration number 03776822. The firm's registered office is in WEST MIDLANDS. You can find them at Amber Way, Halesowen, West Midlands, . This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:WYKO HOLDINGS LIMITED
Company Number:03776822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Amber Way, Halesowen, West Midlands, B62 8WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eriks, Seven Stars Road, Oldbury, England, B69 4JR

Secretary15 November 2006Active
Eriks, Seven Stars Road, Oldbury, England, B69 4JR

Director18 November 2015Active
10 Gordon Road, Harborne, Birmingham, B17 9HB

Secretary25 May 1999Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Secretary19 March 2004Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Secretary23 December 2003Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Secretary20 August 1999Active
10 Gordon Road, Harborne, Birmingham, B17 9HB

Director25 May 1999Active
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE

Director19 March 2004Active
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH

Director23 December 2003Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director25 May 1999Active
Old Forge Cottage, Windsor Holloway, Kinver, Stourbridge, DY7 6NS

Director20 August 1999Active
4 Rattray Way, Edinburgh, EH10 5TU

Director01 June 2004Active
1 Cedar Copse, Bromley, BR1 2NY

Director02 April 2001Active
136 Mill Lane, Bentley Heath, B93 8NZ

Director20 August 1999Active
Braxfield House, Charingworth, Chipping Campden, GL55 6XU

Director20 August 1999Active
The Red House, Brook End, Weston Turville, Aylesbury, HP22 5RF

Director28 June 2005Active
Carron House 64 Aldridge Road, Little Aston, Sutton Coldfield, WS9 0PE

Director20 August 1999Active
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER

Director20 August 1999Active
9 Corrennie Gardens, Edinburgh, EH10 6DG

Director27 June 2002Active
42 Alrewas Road, Kings Bromley, Burton On Trent, DE13 7HW

Director20 August 1999Active
8 Milford House, Queen Anne Street, London, W1G 9HN

Director06 June 2002Active
39 Mile End Park, Pocklington, YO42 2TH

Director01 November 2004Active
Amber Way, Halesowen, West Midlands, B62 8WG

Director15 November 2006Active
Ballakaighan Mansion House, Ballakaighan Road, Castletown, IM9 4PF

Director20 August 1999Active
1 Essex Drive, Fernhill Heath, Worcester, WR3 7UU

Director23 December 2003Active
Tavistock House, Mearse Lane, Barnt Green, B45 8HL

Director20 August 1999Active

People with Significant Control

Eriks Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Amberway, Halesowen, England, B62 8WG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2021-10-13Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Address

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

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type full.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2016-01-18Miscellaneous

Miscellaneous.

Download
2015-11-26Auditors

Auditors resignation company.

Download
2015-11-19Officers

Appoint person director company with name date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type full.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.