UKBizDB.co.uk

WYND FLATS LIMITED(THE)

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Elm House Morwick Road, Warkworth, Morpeth, Northumberland, England, NE65 0TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Whickham Highway, Dunston, NE11 9QH

Director-Active
2 Raynes Close, Morpeth, NE61 2XX

Director01 August 2007Active
The Bungalow, Whickham Highway, Dunston, NE11 9QH

Secretary18 May 2003Active
23 The Wynd, Amble, Morpeth, NE65 0LF

Secretary04 April 1994Active
33 The Wynd, Amble, Morpeth, NE65 0LF

Secretary17 June 1992Active
9, Prudhoe Street, Alnwick, NE66 1UW

Secretary01 May 2004Active
33 The Wynd, Amble, Morpeth, NE65 0LF

Secretary15 May 2002Active
35 The Wynd, Amble, Morpeth, NE65 0LF

Secretary-Active
Elm House, Morwick Road, Warkworth, Morpeth, England, NE65 0TQ

Secretary04 October 2014Active
23 The Wynd, Amble, Morpeth, NE65 0LF

Secretary22 February 1999Active
35 The Wynd, Amble, Morpeth, NE65 0LF

Director18 May 2003Active
23 The Wynd, Amble, Morpeth, NE65 0LF

Director24 August 1992Active
25 The Wynd, Amble, Morpeth, NE65 0LF

Director03 September 1991Active
33 The Wynd, Amble, Morpeth, NE65 0LF

Director-Active
4 Gordon Villas, Amble, NE65 0AU

Director01 August 2001Active
150 Gloster Park, Amble, NE65 0HQ

Director01 May 2004Active
35 The Wynd, Amble, Morpeth, NE65 0LF

Director-Active
23 The Wynd, Amble, Morpeth, NE65 0LF

Director22 February 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Address

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

Download
2022-08-16Address

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

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

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

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption full.

Download
2016-06-21Address

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

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.