Manchester
M2 3HZ
Secretary Name | Victoria Ann Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1995(15 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foundland House Mill Of Wardes Insch Aberdeenshire AB52 6LX Scotland |
Director Name | Victoria Ann Wild |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1995(15 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foundland House Mill Of Wardes Insch Aberdeenshire AB52 6LX Scotland |
Director Name | Mr Keith Winston Wild |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 September 1995) |
Role | Managing Director |
Correspondence Address | Wicken Pond Farm Tattersett Kings Lynn Norfolk PE31 8SA |
Director Name | Mrs Margaret Ann Wild |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | Wicken Pond Farm Tattersett Kings Lynn Norfolk PE31 8SA |
Secretary Name | Mr Glynn Keith Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 37 Pockthorpe Lane Thompson Thetford Norfolk IP24 1PN |
Website | wild-technical-services.co.uk |
---|---|
Telephone | 01464 821273 |
Telephone region | Insch |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
99 at £1 | G.k. Wild 99.00% Ordinary |
---|---|
1 at £1 | V.a. Wild 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,987 |
Current Liabilities | £80,578 |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 April |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
5 November 2008 | Delivered on: 11 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
3 March 1994 | Delivered on: 12 March 1994 Satisfied on: 24 June 2009 Persons entitled: Breckland District Council Classification: Letter with endorsement Secured details: The performance of the company's obligations to the chargee under a lease dated 3RD march 1994. Particulars: £4,892.00 being "the deposited sum" as defined in the letter. See the mortgage charge document for full details. Fully Satisfied |
19 February 1985 | Delivered on: 12 March 1985 Satisfied on: 24 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 2020 | Micro company accounts made up to 6 April 2020 (3 pages) |
---|---|
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
18 May 2020 | Director's details changed for Mr Glynn Keith Wild on 18 May 2020 (2 pages) |
18 May 2020 | Change of details for Mr Glynn Keith Wild as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Registered office address changed from 3 Foxes Close Poringland Norwich Norfolk NR14 7TS England to International House 61 Mosley Street Manchester M2 3HZ on 18 May 2020 (1 page) |
23 April 2020 | Micro company accounts made up to 6 April 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 6 April 2018 (2 pages) |
16 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
31 August 2018 | Registered office address changed from 18 Station Road Thursford Fakenham Norfolk NR21 0BG to 3 Foxes Close Poringland Norwich Norfolk NR14 7TS on 31 August 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 6 April 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 6 April 2017 (3 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 6 April 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 6 April 2016 (4 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 6 April 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 6 April 2015 (4 pages) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
14 December 2014 | Total exemption small company accounts made up to 6 April 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 6 April 2014 (4 pages) |
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 December 2013 | Total exemption small company accounts made up to 6 April 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 6 April 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 6 April 2013 (4 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 December 2012 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Director's details changed for Mr Glynn Keith Wild on 10 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Victoria Ann Wild on 10 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Glynn Keith Wild on 10 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Victoria Ann Wild on 10 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Return made up to 14/09/07; no change of members (7 pages) |
21 September 2007 | Return made up to 14/09/07; no change of members (7 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 8A market place holt norfolk NR25 6BW (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 8A market place holt norfolk NR25 6BW (1 page) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 November 2006 | Return made up to 14/09/06; full list of members (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 November 2006 | Return made up to 14/09/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
23 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 September 2001 | Return made up to 14/09/01; full list of members
|
17 September 2001 | Return made up to 14/09/01; full list of members
|
10 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
14 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
14 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 September 1997 | Return made up to 14/09/97; no change of members
|
24 September 1997 | Return made up to 14/09/97; no change of members
|
5 August 1997 | Registered office changed on 05/08/97 from: 15 brunel way thetford norfolk IP24 1HP (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 15 brunel way thetford norfolk IP24 1HP (1 page) |
19 September 1996 | Return made up to 14/09/96; no change of members
|
19 September 1996 | Return made up to 14/09/96; no change of members
|
7 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Return made up to 14/09/95; full list of members
|
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Return made up to 14/09/95; full list of members
|
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |