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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Thorney Road, Sutton Coldfield, England, B74 3HU | Director | 04 December 2019 | Active |
14 Guscott Road, Coalville, England, LE67 4EG | Director | 01 August 2022 | Active |
5 Eaton Wood, Peatmoor, Swindon, England, SN5 5AT | Director | 27 May 2020 | Active |
1 Wharfdale Drive, Normanton West, England, WF6 2RA | Director | 27 May 2020 | Active |
12 Douglas Drive, Bothwell, Scotland, G71 8DH | Director | 23 July 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Insolvency | Liquidation in administration proposals. | Download |
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2024-02-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Incorporation | Memorandum articles. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Capital | Capital allotment shares. | Download |
2022-11-28 | Capital | Capital allotment shares. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.