This company is commonly known as Wynd Flats Limited(the). The company was founded 43 years ago and was given the registration number 01551063. The firm's registered office is in MORPETH. You can find them at Elm House Morwick Road, Warkworth, Morpeth, Northumberland. This company's SIC code is 55900 - Other accommodation.
Name | : | WYND FLATS LIMITED(THE) |
---|---|---|
Company Number | : | 01551063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elm House Morwick Road, Warkworth, Morpeth, Northumberland, England, NE65 0TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bungalow, Whickham Highway, Dunston, NE11 9QH | Director | - | Active |
2 Raynes Close, Morpeth, NE61 2XX | Director | 01 August 2007 | Active |
The Bungalow, Whickham Highway, Dunston, NE11 9QH | Secretary | 18 May 2003 | Active |
23 The Wynd, Amble, Morpeth, NE65 0LF | Secretary | 04 April 1994 | Active |
33 The Wynd, Amble, Morpeth, NE65 0LF | Secretary | 17 June 1992 | Active |
9, Prudhoe Street, Alnwick, NE66 1UW | Secretary | 01 May 2004 | Active |
33 The Wynd, Amble, Morpeth, NE65 0LF | Secretary | 15 May 2002 | Active |
35 The Wynd, Amble, Morpeth, NE65 0LF | Secretary | - | Active |
Elm House, Morwick Road, Warkworth, Morpeth, England, NE65 0TQ | Secretary | 04 October 2014 | Active |
23 The Wynd, Amble, Morpeth, NE65 0LF | Secretary | 22 February 1999 | Active |
35 The Wynd, Amble, Morpeth, NE65 0LF | Director | 18 May 2003 | Active |
23 The Wynd, Amble, Morpeth, NE65 0LF | Director | 24 August 1992 | Active |
25 The Wynd, Amble, Morpeth, NE65 0LF | Director | 03 September 1991 | Active |
33 The Wynd, Amble, Morpeth, NE65 0LF | Director | - | Active |
4 Gordon Villas, Amble, NE65 0AU | Director | 01 August 2001 | Active |
150 Gloster Park, Amble, NE65 0HQ | Director | 01 May 2004 | Active |
35 The Wynd, Amble, Morpeth, NE65 0LF | Director | - | Active |
23 The Wynd, Amble, Morpeth, NE65 0LF | Director | 22 February 1999 | Active |
Mrs Beverley Carol Stuckey | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Elm House, Morwick Road, Morpeth, England, NE65 0TQ |
Nature of control | : |
|
Mrs Lesley Carolyn Forster | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Raynes Close, Morpeth, United Kingdom, NE61 2XX |
Nature of control | : |
|
Ms Janet Susan Bridges | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lambert House Whickham Highway, Lambert House, Gateshead, England, NE11 9QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-21 | Address | Change registered office address company with date old address new address. | Download |
2015-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.