UKBizDB.co.uk

WYLVA TRADING LIMITED

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

This company is commonly known as Wylva Trading Limited. The company was founded 15 years ago and was given the registration number 06863557. The firm's registered office is in HARROW. You can find them at 447 Kenton Road, , Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WYLVA TRADING LIMITED
Company Number:06863557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:447 Kenton Road, Harrow, Middlesex, HA3 0XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Marlow Club, Globeside Business Park, Fieldhouse Lane, Marlow, England, SL71LU

Director28 March 2019Active
22, Sunbury Avenue, Mill Hill, London, NW7 3SJ

Director26 October 2009Active
145 Farnham Lane, Farnham Royal, Slough, SL2 2AS

Director30 March 2009Active
The Marlow Club, Globeside Business Park, Fieldhouse Lane, Marlow, England, SL71LU

Director03 February 2015Active
24, Tavistock Terrace, London, N19 4DB

Director26 October 2009Active
The Marlow Club, Globeside Business Park, Fieldhouse Lane, Marlow, England, SL71LU

Director03 February 2015Active
The Marlow Club, Globeside Business Park, Fieldhouse Lane, Marlow, England, SL71LU

Director03 February 2015Active
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD

Secretary30 March 2009Active
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW

Secretary10 September 2012Active
Aspiring Heights, Higham Cross Road Long Street, Hanslope, MK19 7DB

Director01 May 2009Active
1 Fleming Drive, Stotfold, Hitchin, SG5 4FF

Director30 March 2009Active
1, Parkland Drive, St Albans, AL3 4AH

Director19 August 2009Active
8 West Court, West Drive, Sonning, Reading, RG4 6GL

Director26 October 2009Active
447, Kenton Road, Harrow, HA3 0XY

Director26 October 2009Active
28-30, Market Place, Hatfield, Uk, AL10 0LN

Director26 October 2009Active
Regent House, 34b High Street, Tutbury, Burton-On-Trent, DE13 9LS

Director26 October 2009Active
Dove House, Elsfield Road, Oxford, Uk, OX3 9UH

Director26 October 2009Active
Middle Halings, Halings Lane, Denham, Uxbridge, UB9 5DQ

Director26 October 2009Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Change person director company with change date.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Capital

Capital allotment shares.

Download
2022-02-11Capital

Capital allotment shares.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Address

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

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-06-15Capital

Second filing capital allotment shares.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-06-03Capital

Capital allotment shares.

Download
2020-11-16Capital

Capital allotment shares.

Download
2020-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Capital

Second filing capital allotment shares.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.