UKBizDB.co.uk

WYRE SOLUTIONS LIMITED

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

This company is commonly known as Wyre Solutions Limited. The company was founded 13 years ago and was given the registration number 07622764. The firm's registered office is in STOURPORT ON SEVERN. You can find them at Office 45 Anglo House, Worcester Road, Stourport On Severn, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WYRE SOLUTIONS LIMITED
Company Number:07622764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 45 Anglo House, Worcester Road, Stourport On Severn, Worcestershire, United Kingdom, DY13 9AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 45, Anglo House, Worcester Road, Stourport On Seven, England, DY13 9AW

Director05 May 2011Active
16, Kylemilne Way, Stourport On Severn, England, DY13 9NA

Secretary05 May 2011Active
5, Delamere Road, Bewdley, United Kingdom, DY12 1JU

Director06 April 2018Active
Nelson Inn, Longley Green, Suckley, Worcester, England, WR6 5EF

Director17 March 2016Active

People with Significant Control

Mrs Susannah Maria Maybury
Notified on:04 May 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:16, Kylemilne Way, Stourport On Severn, England, DY13 9NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Maybury
Notified on:04 May 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Office 45, Anglo House, Stourport On Seven, England, DY13 9AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Address

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

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Change person secretary company with change date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.