Warning: file_put_contents(c/7ba87285ad8b369cbe70079b049ad75c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wyson Limited, B66 4AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WYSON LIMITED

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

This company is commonly known as Wyson Limited. The company was founded 4 years ago and was given the registration number 12347343. The firm's registered office is in BIRMINGHAM. You can find them at The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:WYSON LIMITED
Company Number:12347343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England, B66 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Thorney Road, Sutton Coldfield, England, B74 3HU

Director04 December 2019Active
14 Guscott Road, Coalville, England, LE67 4EG

Director01 August 2022Active
5 Eaton Wood, Peatmoor, Swindon, England, SN5 5AT

Director27 May 2020Active
1 Wharfdale Drive, Normanton West, England, WF6 2RA

Director27 May 2020Active
12 Douglas Drive, Bothwell, Scotland, G71 8DH

Director23 July 2020Active

People with Significant Control

Gtip Consultancy Ltd
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Marks
Notified on:19 October 2020
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:8 Trinity Place, Midlands Drive, Sutton Coldfield, England, B72 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Lyons
Notified on:27 May 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:The Maltings, 2 Anderson Road, Birmingham, England, B66 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Tong
Notified on:27 May 2020
Status:Active
Date of birth:March 1965
Nationality:British
Address:Stamford House, Northenden Road, Sale, M33 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kim Singh Cramp
Notified on:04 December 2019
Status:Active
Date of birth:June 1974
Nationality:British
Address:Stamford House, Northenden Road, Sale, M33 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-03-19Insolvency

Liquidation in administration proposals.

Download
2024-02-16Address

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

Download
2024-02-13Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Capital

Capital allotment shares.

Download
2022-11-28Capital

Capital allotment shares.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-02-16Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.