This company is commonly known as Wyko Investments Limited. The company was founded 23 years ago and was given the registration number 04011829. 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 74990 - Non-trading company.
Name | : | WYKO INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04011829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amber Way, Halesowen, West Midlands, B62 8WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eriks, Seven Stars Road, Oldbury, United Kingdom, B69 4JR | Secretary | 15 November 2006 | Active |
Eriks, Seven Stars Road, Oldbury, United Kingdom, B69 4JR | Director | 18 November 2015 | Active |
11 Northfield Road, Harborne, Birmingham, B17 0ST | Nominee Secretary | 09 June 2000 | Active |
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE | Secretary | 19 March 2004 | Active |
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER | Secretary | 23 December 2003 | Active |
Tavistock House, Mearse Lane, Barnt Green, B45 8HL | Secretary | 19 October 2000 | Active |
11 Northfield Road, Harborne, Birmingham, B17 0ST | Nominee Director | 09 June 2000 | Active |
The Backs, 38 South Parade, Harbury, Leamington Spa, CV33 9JE | Director | 19 March 2004 | Active |
Harperley, Penn Lane Tanworth In Arden, Solihull, B94 5HH | Director | 23 December 2003 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 09 June 2000 | Active |
Old Forge Cottage, Windsor Holloway, Kinver, Stourbridge, DY7 6NS | Director | 19 October 2000 | Active |
Braxfield House, Charingworth, Chipping Campden, GL55 6XU | Director | 19 October 2000 | Active |
Carron House 64 Aldridge Road, Little Aston, Sutton Coldfield, WS9 0PE | Director | 19 October 2000 | Active |
The Haven, Featherbed Lane Pathlow, Stratford, CV37 0ER | Director | 19 October 2000 | Active |
42 Alrewas Road, Kings Bromley, Burton On Trent, DE13 7HW | Director | 19 October 2000 | Active |
Amber Way, Halesowen, West Midlands, B62 8WG | Director | 15 November 2006 | Active |
Ballakaighan Mansion House, Ballakaighan Road, Castletown, IM9 4PF | Director | 19 October 2000 | Active |
1 Essex Drive, Fernhill Heath, Worcester, WR3 7UU | Director | 23 December 2003 | Active |
Tavistock House, Mearse Lane, Barnt Green, B45 8HL | Director | 19 October 2000 | Active |
Wyko Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Amberway, Halesowen, England, B62 8WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type full. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type full. | Download |
2016-01-18 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Miscellaneous | Miscellaneous. | Download |
2015-11-26 | Auditors | Auditors resignation company. | Download |
2015-11-19 | Officers | Appoint person director company with name date. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type full. | Download |
2014-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.