UKBizDB.co.uk

WYLDE INTERIOR ARCHITECTURE LIMITED

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

This company is commonly known as Wylde Interior Architecture Limited. The company was founded 21 years ago and was given the registration number 04810940. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 34 Boulevard, , Weston-super-mare, Somerset. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:WYLDE INTERIOR ARCHITECTURE LIMITED
Company Number:04810940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:34 Boulevard, Weston-super-mare, Somerset, United Kingdom, BS23 1NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director07 June 2019Active
12, Old Mill Close, Westerleigh, Bristol, United Kingdom, BS37 8QD

Director13 December 2019Active
258, Down Road, Portishead, United Kingdom, BS20 8HY

Director25 June 2003Active
59, Calcott Road, Bristol, United Kingdom, BS4 2HE

Secretary09 November 2005Active
1a Queens Road, Portishead, Bristol, BS20 8HT

Secretary25 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary25 June 2003Active
59, Calcott Road, Knowle, Bristol, United Kingdom, BS4 2HE

Director01 April 2004Active
3, Hillside Road, Portishead, Bristol, United Kingdom, BS20 8EW

Director30 June 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director25 June 2003Active

People with Significant Control

Maxine Bennett
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:59, Calcott Road, Bristol, United Kingdom, BS4 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tracey Wylde
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:United Kingdom
Country of residence:United Kingdom
Address:46, Linden Road, Bristol, United Kingdom, BS6 7RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-05-12Address

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

Download
2020-03-12Capital

Capital return purchase own shares.

Download
2019-12-22Officers

Appoint person director company with name date.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Officers

Termination director company.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.