UKBizDB.co.uk

WYLYE VALLEY HOLDINGS LIMITED

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

This company is commonly known as Wylye Valley Holdings Limited. The company was founded 4 years ago and was given the registration number 12157190. The firm's registered office is in SALISBURY. You can find them at Under The Care Of The Wilton Carpet Factory Ltd King Street, Wilton, Salisbury, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WYLYE VALLEY HOLDINGS LIMITED
Company Number:12157190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Under The Care Of The Wilton Carpet Factory Ltd King Street, Wilton, Salisbury, United Kingdom, SP2 0AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Under The Care Of The Wilton Carpet Factory Ltd, King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Director15 August 2019Active
Under The Care Of The Wilton Carpet Factory Ltd, King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Secretary15 August 2019Active
Under The Care Of The Wilton Carpet Factory Ltd, King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Director15 August 2019Active
Under The Care Of The Wilton Carpet Factory Ltd, King Street, Wilton, Salisbury, United Kingdom, SP2 0AY

Director15 August 2019Active

People with Significant Control

Mr David Clemo
Notified on:15 August 2019
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:Under The Care Of The Wilton Carpet Factory Ltd, King Street, Salisbury, United Kingdom, SP2 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Francis Le Count
Notified on:15 August 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Under The Care Of The Wilton Carpet Factory Ltd, King Street, Salisbury, United Kingdom, SP2 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Simon Brammall
Notified on:15 August 2019
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Under The Care Of The Wilton Carpet Factory Ltd, King Street, Salisbury, United Kingdom, SP2 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type group.

Download
2023-07-13Capital

Capital statement capital company with date currency figure.

Download
2023-07-13Capital

Legacy.

Download
2023-07-13Insolvency

Legacy.

Download
2023-07-13Resolution

Resolution.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Accounts

Accounts with accounts type group.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Capital

Capital cancellation shares.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Accounts

Accounts with accounts type group.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-29Capital

Capital allotment shares.

Download
2019-11-15Capital

Legacy.

Download
2019-11-15Capital

Capital statement capital company with date currency figure.

Download
2019-11-15Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.