UKBizDB.co.uk

WYNG GROUP LIMITED

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

This company is commonly known as Wyng Group Limited. The company was founded 34 years ago and was given the registration number 02498527. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WYNG GROUP LIMITED
Company Number:02498527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Secretary04 September 2020Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director25 March 2024Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Director01 April 2021Active
4 Hunters Mews Alma Road, Windsor, SL4 3SL

Secretary24 January 2005Active
17 Bowden Road, Sunninghill, Ascot, SL5 9NJ

Secretary30 April 2002Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Secretary09 August 2001Active
1 Valley Court, Canal Road, Bradford, England, BD1 4SP

Secretary30 April 2002Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Secretary01 October 2006Active
Ardmore, Gill Bank Road, Ilkley, LS29 0AU

Secretary30 April 2001Active
Ardmore Gill Bank Road, Ilkley, LS29 0AU

Secretary-Active
Garden Flat, 37 Kempsford Gardens, London, SW5 9LA

Director06 August 2007Active
1 The Briars, Church Crookham, GU52 6DT

Director30 April 2002Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director30 November 2007Active
14 Beech Hill Road, Sunningdale, Ascot, SL5 0BW

Director31 December 2002Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director30 November 2007Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director31 March 2016Active
80 Leeds Road, Harrogate, HG2 8HB

Director31 December 2002Active
7980, Nw 126 Terrace, Parkland Florida, United States, 33076

Director20 June 2003Active
4, New Square, Bedfont Lakes, United Kingdom, TW14 8HA

Director13 December 2010Active
South Lodge, Paddockhurst Lane, Balcombe, RH17 6QZ

Director30 April 2002Active
The Copse, Ockham Road South, East Horsley, Leatherhead, KT24 6SG

Director30 April 2002Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director26 January 2015Active
8 Esk Road, Kilmarnock, KA1 3TQ

Director10 May 2007Active
113 Old Charlton Road, Shepperton, TW17 8BT

Director30 April 2002Active
5 Downshire Park South, Hillsborough, Northern Ireland, BT26 6RT

Director01 August 2003Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director15 April 2011Active
Ardmore Gill Bank Road, Ilkley, LS29 0AU

Director-Active
Ardmore Gill Bank Road, Ilkley, LS29 0AU

Director01 April 1995Active

People with Significant Control

Menzies Aviation Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Menzies World Cargo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, World Business Centre Heathrow, Newall Road, Hounslow, United Kingdom, TW6 2SF
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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-05-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control without name date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download

Copyright © 2024. All rights reserved.